Advanced company searchLink opens in new window

ATE INSURANCE ADMINISTRATION SERVICES LIMITED

Company number 05116115

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)
23 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Feb 2022 600 Appointment of a voluntary liquidator
09 Feb 2022 LIQ01 Declaration of solvency
09 Feb 2022 AD01 Registered office address changed from 5th Floor 10 Finsbury Square London EC2A 1AF England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 9 February 2022
09 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-31
07 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
07 May 2021 PSC04 Change of details for Mr Peter Andrew Mulhern as a person with significant control on 4 May 2021
21 Dec 2020 PSC07 Cessation of David Ian Stothard as a person with significant control on 16 December 2020
21 Dec 2020 AP01 Appointment of Douglas Campbell Christie as a director on 16 December 2020
21 Dec 2020 TM01 Termination of appointment of David Ian Stothard as a director on 16 December 2020
17 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
29 Oct 2020 PSC01 Notification of Douglas Campbell Christie as a person with significant control on 13 October 2020
29 Oct 2020 PSC07 Cessation of Stephen Paul Allen as a person with significant control on 13 October 2020
17 Jul 2020 PSC04 Change of details for Mr Peter Andrew Mulhern as a person with significant control on 16 June 2020
01 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
03 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
25 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
10 Jan 2019 PSC01 Notification of Peter Andrew Mulhern as a person with significant control on 1 January 2019
10 Jan 2019 PSC07 Cessation of Andrew Frederick Herbert as a person with significant control on 1 January 2019
09 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
11 Apr 2018 AA Accounts for a small company made up to 30 June 2017
12 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
20 Mar 2017 AA Full accounts made up to 30 June 2016