Anton Private Capital LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 17, 1996)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
KILN COTESWORTH MEMBERS AGENCY LIMITED
KILN COTESWORTH STEWART LIMITED
Company type Private Limited Company , Dissolved Company Number 02508326 Record last updated Saturday, April 18, 2015 5:11:18 AM UTC Official Address 1 Dorset Street Southampton Hampshire So152dp Bevois There are 363 companies registered at this street
Postal Code SO152DP Sector Non-life insurance/reinsurance
Visits Document Type Publication date Download link Registry Jan 8, 2014 Second notification of strike-off action in london gazette Registry Oct 8, 2013 Return of final meeting in a members' voluntary winding-up Registry Sep 28, 2012 Liquidator's progress report Registry Sep 5, 2011 Change of registered office address Registry Aug 9, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Aug 9, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Aug 9, 2011 Ordinary resolution in members' voluntary liquidation Registry Mar 29, 2011 Resignation of one Director Registry Feb 28, 2011 Resignation of one Lloyds Agent and one Director (a man) Registry Jan 24, 2011 Annual return Registry Mar 8, 2010 Change of particulars for director Registry Mar 8, 2010 Change of particulars for director 2508... Registry Mar 8, 2010 Change of particulars for director Registry Mar 8, 2010 Change of particulars for director 2508... Registry Mar 8, 2010 Change of particulars for director Registry Mar 8, 2010 Change of particulars for director 2508... Registry Mar 8, 2010 Change of particulars for director Registry Mar 8, 2010 Change of particulars for director 2508... Registry Mar 8, 2010 Annual return Registry Mar 8, 2010 Change of particulars for director Registry Jan 8, 2010 Change of accounting reference date Financials Dec 18, 2009 Annual accounts Registry Feb 11, 2009 Annual return Financials Jun 20, 2008 Annual accounts Registry Mar 29, 2008 Annual return Financials Jun 12, 2007 Annual accounts Registry Jan 25, 2007 Annual return Financials Jun 20, 2006 Annual accounts Registry May 16, 2006 Change in situation or address of registered office Registry Jan 26, 2006 Annual return Registry Dec 8, 2005 Resignation of a director Registry Dec 7, 2005 Resignation of one Lloyds Agent and one Director (a man) Registry Oct 6, 2005 Notice of change of directors or secretaries or in their particulars Registry Aug 18, 2005 Appointment of a director Registry Jun 9, 2005 Resignation of a director Financials Jun 8, 2005 Annual accounts Registry Jun 1, 2005 Appointment of a man as Director and Compliance Director Registry Apr 29, 2005 Resignation of a director Registry Mar 31, 2005 Resignation of one Members Agent and one Director (a man) Registry Feb 9, 2005 Resignation of a director Registry Feb 7, 2005 Annual return Registry Jan 31, 2005 Resignation of one Director (a man) Registry Jan 14, 2005 Resignation of a director Registry Dec 31, 2004 Resignation of one Director (a man) Registry May 11, 2004 Appointment of a director Registry Apr 22, 2004 Appointment of a man as Lloyds Agent and Director Registry Feb 20, 2004 Resignation of a director Financials Feb 12, 2004 Annual accounts Registry Feb 12, 2004 Resignation of one Underwriting Agent and one Director (a man) Registry Jan 28, 2004 Annual return Registry Oct 30, 2003 Resignation of a director Registry Sep 30, 2003 Resignation of one Chartered Accountant and one Director (a man) Financials Jun 9, 2003 Annual accounts Registry Apr 7, 2003 Resignation of a secretary Registry Apr 7, 2003 Resignation of a director Registry Apr 7, 2003 Appointment of a secretary Registry Apr 7, 2003 Notice of change of directors or secretaries or in their particulars Registry Mar 31, 2003 Appointment of a man as Secretary Registry Feb 4, 2003 Annual return Financials Aug 10, 2002 Annual accounts Registry May 1, 2002 Appointment of a director Registry May 1, 2002 Appointment of a director 2508... Registry May 1, 2002 Appointment of a director Registry Apr 1, 2002 Three appointments: 3 men Registry Jan 31, 2002 Annual return Financials May 22, 2001 Annual accounts Registry Feb 13, 2001 Resignation of a director Registry Feb 1, 2001 Annual return Registry Dec 15, 2000 Appointment of a director Registry Dec 15, 2000 Appointment of a director 2508... Registry Dec 14, 2000 Appointment of a secretary Registry Dec 14, 2000 Resignation of a director Registry Dec 14, 2000 Change in situation or address of registered office Registry Dec 14, 2000 Company name change Registry Dec 13, 2000 Change of name certificate Registry Dec 1, 2000 Two appointments: 2 men Registry Nov 30, 2000 Resignation of one Underwriting Agent and one Director (a man) Registry Nov 1, 2000 Appointment of a director Registry Nov 1, 2000 Appointment of a man as Lloyds Members Agent and Director Registry Oct 30, 2000 Change of accounting reference date Registry Oct 25, 2000 Resignation of a director Registry Oct 25, 2000 Appointment of a director Registry Oct 25, 2000 Appointment of a director 2508... Registry Oct 25, 2000 Resignation of a director Registry Oct 25, 2000 Appointment of a director Registry Oct 25, 2000 Resignation of a director Registry Oct 25, 2000 Appointment of a director Registry Oct 25, 2000 Appointment of a director 2508... Registry Oct 25, 2000 Resignation of a director Registry Oct 4, 2000 Six appointments: 5 men and a woman,: 5 men and a woman Registry Mar 6, 2000 Resignation of one Company Director and one Director (a man) Financials Feb 15, 2000 Annual accounts Registry Feb 15, 2000 Annual return Registry Jan 1, 2000 Resignation of one Secretary (a man) and one Underwriting Agent Registry Oct 31, 1999 Resignation of one Director/Underwriting Member Lloyds and one Director (a man) Registry Jun 1, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 31, 1999 Resignation of one Director (a man) Registry Mar 29, 1999 Change in situation or address of registered office Registry Mar 3, 1999 Annual return Financials Mar 3, 1999 Annual accounts