INDEPENDENT INSURANCE COMPANY LIMITED
Company number 00080623
- Company Overview for INDEPENDENT INSURANCE COMPANY LIMITED (00080623)
- Filing history for INDEPENDENT INSURANCE COMPANY LIMITED (00080623)
- People for INDEPENDENT INSURANCE COMPANY LIMITED (00080623)
- Charges for INDEPENDENT INSURANCE COMPANY LIMITED (00080623)
- Insolvency for INDEPENDENT INSURANCE COMPANY LIMITED (00080623)
- More for INDEPENDENT INSURANCE COMPANY LIMITED (00080623)
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) |
---|---|---|---|
27 Apr 2021 | LIQ MISC OC | Court order INSOLVENCY:copy of co | |
16 Apr 2021 | COCOMP | Order of court to wind up | |
17 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2018 | TM01 | Termination of appointment of Garth Mcdiarmid Ramsay as a director on 31 December 2016 | |
26 Nov 2018 | TM02 | Termination of appointment of Malcolm Ayling as a secretary on 31 December 2016 | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2017 | AD01 | Registered office address changed from C/O T Bergantin C/O Capita Insurance Services Ltd 5th Floor Churchgate House 56 Oxford Street Manchester M1 6EU to Hays Galleria 1 Hays Lane London SE1 2rd on 21 December 2017 | |
10 Sep 2017 | WU02 | Appointment of provisional liquidator | |
10 Sep 2017 | WU03 | Notice of termination of appointment of provisional liquidator | |
20 Jul 2015 | OC | Scheme of arrangement | |
05 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
12 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
14 Apr 2014 | AD01 | Registered office address changed from C/O Capita Aurora Limited 4Th Floor 40 Dukes Place London EC3A 7NH on 14 April 2014 | |
17 Jul 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2012 | TM01 | Termination of appointment of Ian Helmore as a director | |
20 Jun 2011 | AR01 | Annual return made up to 29 May 2011 | |
21 Jun 2010 | AR01 | Annual return made up to 29 May 2010 | |
18 Jun 2009 | 363a | Return made up to 29/05/09; full list of members | |
11 Jun 2008 | 363a | Return made up to 29/05/08; full list of members | |
11 Jun 2008 | 288b | Appointment terminated director dennis lomas | |
11 Jun 2008 | 288b | Appointment terminated director philip condon | |
13 Jul 2007 | 363a | Return made up to 29/05/07; full list of members |