Advanced company searchLink opens in new window

WESTINSURE ONLINE LIMITED

Company number 06787895

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2018 DS01 Application to strike the company off the register
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Feb 2015 AP01 Appointment of Mr Matthew Pike as a director on 9 February 2015
13 Feb 2015 TM01 Termination of appointment of David Christopher Ross as a director on 9 February 2015
04 Feb 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
13 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
02 Oct 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
11 Sep 2014 AA01 Current accounting period shortened from 31 August 2015 to 31 December 2014
12 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
04 Dec 2013 AP01 Appointment of Mr David Christopher Ross as a director
04 Dec 2013 AP01 Appointment of Mr Mark Stephen Mugge as a director
04 Dec 2013 TM02 Termination of appointment of Alastair Hessett as a secretary
04 Dec 2013 AP03 Appointment of Mr William Lindsay Mcgowan as a secretary
04 Dec 2013 TM01 Termination of appointment of Brendan Mcmanus as a director
02 Dec 2013 AD01 Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013
06 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
10 Apr 2013 TM01 Termination of appointment of Christopher Giles as a director