Advanced company searchLink opens in new window

SYMMETRY PRIVATE INSURANCE LIMITED

Company number 07141187

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)
17 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
10 Nov 2023 CH01 Director's details changed for Mr Michael Peter Rea on 2 August 2023
23 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 September 2023
17 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
24 Dec 2021 LIQ01 Declaration of solvency
28 Oct 2021 AD01 Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 28 October 2021
28 Oct 2021 600 Appointment of a voluntary liquidator
28 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
19 Oct 2021 SH20 Statement by Directors
19 Oct 2021 SH19 Statement of capital on 19 October 2021
  • GBP 1
19 Oct 2021 CAP-SS Solvency Statement dated 20/09/21
19 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jun 2021 CH01 Director's details changed for Mr David Michael Edwin Cousins on 1 October 2019
21 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
14 Oct 2020 AA Full accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
22 Jan 2020 TM01 Termination of appointment of Christopher Jamie Tully as a director on 15 January 2020
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 200,124
20 Jun 2019 AP01 Appointment of Mr David Michael Edwin Cousins as a director on 30 April 2019
20 Jun 2019 AP01 Appointment of Mr Charles Douglas Scott as a director on 7 May 2019
05 Jun 2019 TM01 Termination of appointment of Timothy David Johnson as a director on 13 May 2019
22 May 2019 AA Total exemption full accounts made up to 30 September 2018
07 May 2019 AP01 Appointment of Mr Michael Peter Rea as a director on 3 May 2019
12 Apr 2019 AD01 Registered office address changed from Blenheim House 1-2 Bridge Street Guildford GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019