Advanced company searchLink opens in new window

CATLIN UNDERWRITING

Company number 02966836

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)
05 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 May 2022 MR04 Satisfaction of charge 7 in full
30 Sep 2021 AD01 Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 30 Finsbury Square London EC2A 1AG on 30 September 2021
30 Sep 2021 600 Appointment of a voluntary liquidator
30 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-23
30 Sep 2021 LIQ01 Declaration of solvency
24 Sep 2021 AA Full accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
07 Sep 2020 AA Full accounts made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
25 Feb 2020 AP01 Appointment of Mr Christopher John Read as a director on 5 February 2020
25 Feb 2020 TM01 Termination of appointment of Paul Richard Bradbrook as a director on 5 February 2020
19 Dec 2019 AP01 Appointment of Mr Craig Standen as a director on 17 December 2019
17 Dec 2019 TM01 Termination of appointment of Juliet Phillips as a director on 17 December 2019
30 Sep 2019 AA Full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
28 Sep 2018 TM01 Termination of appointment of Paul Andrew Jardine as a director on 26 September 2018
28 Sep 2018 AP01 Appointment of Mr Clynton Jacobus Luttig as a director on 26 September 2018
28 Sep 2018 AP01 Appointment of Miss Juliet Phillips as a director on 26 September 2018
19 Sep 2018 PSC07 Cessation of Xl Group Ltd as a person with significant control on 12 September 2018
19 Sep 2018 PSC02 Notification of Axa Sa as a person with significant control on 12 September 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016