Advanced company searchLink opens in new window

PARISH COUNCIL INSURANCE BROKERS LTD

Company number 07090275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
11 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 23 June 2022
02 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
14 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 23 June 2021
15 Aug 2020 LIQ01 Declaration of solvency
13 Jul 2020 AD01 Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to 55 Baker Street London W1U 7EU on 13 July 2020
13 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-24
13 Jul 2020 600 Appointment of a voluntary liquidator
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Apr 2019 AP03 Appointment of Mr Alistair Peel as a secretary on 5 April 2019
10 Apr 2019 AP01 Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019
10 Apr 2019 AD01 Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 10 April 2019
10 Apr 2019 AP01 Appointment of Mr Michael Peter Rea as a director on 5 April 2019
10 Apr 2019 TM01 Termination of appointment of Timothy David Johnson as a director on 5 April 2019
10 Apr 2019 TM01 Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019
10 Apr 2019 TM02 Termination of appointment of Iain Jamieson as a secretary on 5 April 2019
21 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jul 2018 TM01 Termination of appointment of Peter Robert Charles Came as a director on 30 June 2018
02 Jul 2018 TM01 Termination of appointment of Anne Corinne Leslie Came as a director on 30 June 2018
07 Jun 2018 MR04 Satisfaction of charge 1 in full
03 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016