Advanced company searchLink opens in new window

CHAUCER INSURANCE GROUP PLC

Company number 09339760

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)
12 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jan 2021 600 Appointment of a voluntary liquidator
14 Sep 2020 AD01 Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD to Tower Bridge House St. Katharines Way London E1W 1DD on 14 September 2020
01 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-28
01 Sep 2020 LIQ01 Declaration of solvency
30 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
15 Aug 2018 CH01 Director's details changed for Mr David Stephen Saker on 21 June 2018
02 Jul 2018 AP01 Appointment of Mr David Stephen Saker as a director on 21 June 2018
02 Jul 2018 TM01 Termination of appointment of John Fowle as a director on 21 June 2018
05 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
29 Jun 2017 AP01 Appointment of Mr David Clifford Bendle as a director on 20 June 2017
27 Jun 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 TM01 Termination of appointment of Johan Garth Slabbert as a director on 20 February 2017
15 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
02 Nov 2016 TM01 Termination of appointment of Bruce Philip Bartell as a director on 1 October 2016
07 Jul 2016 AA Full accounts made up to 31 December 2015
26 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 50,000
08 Jun 2016 AP01 Appointment of Mr Robert John Callan as a director on 8 June 2016
01 Jun 2016 TM01 Termination of appointment of Robert Arthur Stuchbery as a director on 12 February 2016
19 Feb 2016 TM01 Termination of appointment of Robert Arthur Stuchbery as a director on 12 February 2016