Advanced company searchLink opens in new window

LOVE INSURANCE GROUP (BROKING) LIMITED

Company number 08296421

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)
17 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 28 April 2018
10 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 28 April 2016
13 May 2015 600 Appointment of a voluntary liquidator
13 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-29
12 May 2015 4.20 Statement of affairs with form 4.19
28 Apr 2015 AD01 Registered office address changed from New Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW to C/O Baker Tilly Restructuring & Recovery Llp 9Th Floor 3 Hardman Hardman Street Manchester M3 3HF on 28 April 2015
02 Jan 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,000
09 Sep 2014 TM01 Termination of appointment of Matthew Michael Roberts as a director on 1 September 2014
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 AD01 Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN on 25 June 2014
16 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000
04 Nov 2013 AP01 Appointment of Gareth Robert Berry as a director
04 Nov 2013 AP01 Appointment of Mr Daniel James Bellamy as a director
04 Nov 2013 AP01 Appointment of Mr Simon Jon Bellamy as a director
19 Sep 2013 CERTNM Company name changed love ig LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
19 Sep 2013 CONNOT Change of name notice
17 Sep 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
14 Aug 2013 CH01 Director's details changed for Matthew Michael Roberts on 1 February 2013
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 50,000
16 Nov 2012 NEWINC Incorporation