Advanced company searchLink opens in new window

CONSOLIDATED INSURANCE HOLDINGS LIMITED

Company number 03689419

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)
27 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 25 September 2023
30 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 25 September 2022
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 25 September 2021
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 September 2020
17 Oct 2019 AD03 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Oct 2019 AD02 Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Oct 2019 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 17 October 2019
16 Oct 2019 LIQ01 Declaration of solvency
16 Oct 2019 600 Appointment of a voluntary liquidator
16 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
20 Aug 2019 CH01 Director's details changed for Vishal Gulati on 28 August 2017
09 Aug 2019 CH01 Director's details changed for Mr Shahryar Mufti on 1 August 2019
09 Aug 2019 CH01 Director's details changed for Vishal Gulati on 1 August 2019
21 Mar 2019 PSC02 Notification of Key Leasing Limited as a person with significant control on 19 March 2019
21 Mar 2019 PSC07 Cessation of Ge Capital Corporation (Holdings) as a person with significant control on 19 March 2019
08 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
12 Dec 2018 SH20 Statement by Directors
12 Dec 2018 SH19 Statement of capital on 12 December 2018
  • GBP 1.00
12 Dec 2018 CAP-SS Solvency Statement dated 11/12/18
12 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 11/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2018 AA Full accounts made up to 31 December 2017
24 Jan 2018 PSC02 Notification of Ge Capital Corporation (Holdings) as a person with significant control on 13 December 2017
24 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 24 January 2018
12 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
02 Oct 2017 TM01 Termination of appointment of Kashif Mahmood Bhatti as a director on 30 September 2017