Advanced company searchLink opens in new window

PTARMIGAN UNDERWRITING UK LIMITED

Company number 09575589

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 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 September 2023
17 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
24 Dec 2021 LIQ01 Declaration of solvency
08 Nov 2021 AD01 Registered office address changed from C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 8 November 2021
04 Nov 2021 600 Appointment of a voluntary liquidator
04 Nov 2021 AD01 Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 4 November 2021
04 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
29 Oct 2021 SH20 Statement by Directors
29 Oct 2021 SH19 Statement of capital on 29 October 2021
  • GBP 0.02
29 Oct 2021 CAP-SS Solvency Statement dated 20/09/21
29 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
14 Oct 2020 AA Full accounts made up to 31 December 2019
05 Jun 2020 CH01 Director's details changed for Mr Jonathan Rory Turner on 26 October 2019
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
05 May 2020 PSC05 Change of details for Lucas Fettes Plc as a person with significant control on 17 April 2017
22 Nov 2019 TM01 Termination of appointment of a director
15 Nov 2019 TM01 Termination of appointment of Michael Peter Rea as a director on 5 August 2019
13 Nov 2019 AP01 Appointment of Mr Jonathan Rory Turner as a director on 5 August 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
12 Apr 2019 AP03 Appointment of Mr Alistair Peel as a secretary on 5 April 2019
10 Apr 2019 AD01 Registered office address changed from Blenheim House Bridge Street Guildford GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 10 April 2019
10 Apr 2019 AP01 Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019