Advanced company searchLink opens in new window

GALLAGHER INTERNATIONAL REINSURANCE BROKING LIMITED

Company number 08272446

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)
25 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
25 May 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 Oct 2016 600 Appointment of a voluntary liquidator
10 Oct 2016 4.70 Declaration of solvency
10 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 92.5
13 Oct 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AP01 Appointment of Mr Matthew William Pike as a director on 17 March 2015
16 Apr 2015 TM01 Termination of appointment of Sarah Dalgarno as a director on 17 March 2015
13 Feb 2015 TM01 Termination of appointment of David Christopher Ross as a director on 9 February 2015
04 Feb 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 92.5
07 Aug 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 SH06 Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 92.50
12 Jun 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2014 SH03 Purchase of own shares.
02 Apr 2014 CH01 Director's details changed for Matthew Fiztgerald on 8 February 2013
20 Jan 2014 TM01 Termination of appointment of Neil Strong as a director
13 Dec 2013 CH01 Director's details changed for Neil Laurence Charles Strong on 19 August 2013
13 Dec 2013 CH01 Director's details changed for Mr Mark Stephen Mugge on 19 August 2013
13 Dec 2013 CH01 Director's details changed for Mr David Christopher Ross on 19 August 2013
13 Dec 2013 CH01 Director's details changed for Matthew Fiztgerald on 19 August 2013
13 Dec 2013 CH01 Director's details changed for Ms Sarah Dalgarno on 19 August 2013
14 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
19 Aug 2013 AD01 Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013