Advanced company searchLink opens in new window

ST CLARE UNDERWRITING AGENCY LIMITED

Company number 07677563

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
17 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
16 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
12 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
27 Nov 2019 AA Full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
10 Oct 2018 AA Full accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
19 Dec 2017 AA Full accounts made up to 31 March 2017
03 Aug 2017 CH01 Director's details changed for Mr John Crispin Speers on 1 August 2017
08 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 25,000
03 Feb 2016 TM01 Termination of appointment of Kenneth Muir Davidson as a director on 3 February 2016
04 Dec 2015 AA Full accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 25,000
05 Dec 2014 AA Full accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,000
03 Mar 2014 TM01 Termination of appointment of Hugo Merison as a director