Colonnade Insurance Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2013)shareholder details and share percentages 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
ARDEN INSURANCE SERVICES LIMITED
Company type Private Limited Company , Liquidation Company Number 01877501 Record last updated Tuesday, January 16, 2018 1:00:08 PM UTC Official Address 1 Bridgewater Place Water Lane Leeds West Yorkshire Ls115qr City And Hunslet There are 277 companies registered at this street
Postal Code LS115QR Sector Dormant Company
Visits Searches Document Type Publication date Download link Registry Dec 28, 2017 Insolvency Registry Jul 5, 2017 Persons with significant control Registry Jul 5, 2017 Persons with significant control 2599684... Registry Jul 5, 2017 Persons with significant control Registry May 26, 2017 Appointment of a person as Director Registry May 26, 2017 Resignation of one Director Registry May 26, 2017 Appointment of a person as Secretary Registry May 26, 2017 Resignation of one Secretary Registry May 12, 2017 Appointment of a woman Registry Apr 19, 2017 Notification of single alternative inspection location Registry Apr 19, 2017 Change of registered office address Registry Apr 7, 2017 Notice of appointment of liquidator in a voluntary winding up Registry Apr 7, 2017 Resolution Registry Apr 7, 2017 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Notices Mar 30, 2017 Appointment of liquidators Registry Jan 3, 2017 Statement of capital Registry Dec 12, 2016 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Dec 12, 2016 Solvency statement Registry Dec 12, 2016 Resolution Registry Nov 15, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 15, 2016 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Registry Oct 11, 2016 Confirmation statement made , with updates Financials May 4, 2016 Annual accounts Registry Apr 6, 2016 Two appointments: 2 companies Registry Oct 7, 2015 Annual return Registry Apr 20, 2015 Change of particulars for director Financials Apr 19, 2015 Annual accounts Registry Oct 9, 2014 Annual return Financials Sep 5, 2014 Annual accounts Registry May 27, 2014 Change of particulars for director Registry May 27, 2014 Change of particulars for director 2593079... Registry Oct 4, 2013 Annual return Financials May 31, 2013 Annual accounts Registry Oct 5, 2012 Annual return Financials Sep 21, 2012 Annual accounts Registry Sep 19, 2012 Resolution Registry Sep 19, 2012 Statement of companies objects Registry Oct 3, 2011 Annual return Registry Oct 3, 2011 Change of location of company records to the registered office Financials Apr 13, 2011 Annual accounts Registry Jan 17, 2011 Change of registered office address Registry Nov 17, 2010 Change of location of company records to the single alternative inspection location Registry Nov 17, 2010 Notification of single alternative inspection location Registry Oct 21, 2010 Annual return Financials Sep 28, 2010 Annual accounts Registry Oct 29, 2009 Change of particulars for director Registry Oct 29, 2009 Change of particulars for director 2649839... Registry Oct 28, 2009 Change of particulars for secretary Registry Oct 7, 2009 Annual return Financials Sep 30, 2009 Annual accounts Registry Oct 8, 2008 Annual return Financials Sep 23, 2008 Annual accounts Registry Oct 18, 2007 Annual return Financials Oct 5, 2007 Annual accounts Registry Aug 6, 2007 Resignation of a person Registry Aug 6, 2007 Appointment of a person Registry Jul 16, 2007 Appointment of a man as Scottish Solicitor and Director Registry Oct 25, 2006 Annual return Registry Oct 17, 2006 Notice of change of directors or secretaries or in their particulars Financials Jul 17, 2006 Annual accounts Registry Jan 20, 2006 Notice of change of directors or secretaries or in their particulars Registry Oct 26, 2005 Annual return Financials May 11, 2005 Annual accounts Registry Jan 28, 2005 Resignation of a person Registry Jan 28, 2005 Appointment of a person Registry Jan 28, 2005 Resignation of a person Registry Jan 17, 2005 Appointment of a woman Registry Dec 31, 2004 Resignation of a woman Registry Oct 26, 2004 Annual return Financials Aug 4, 2004 Annual accounts Registry Oct 14, 2003 Annual return Financials May 23, 2003 Annual accounts Registry Oct 30, 2002 Annual return Registry Oct 2, 2002 Resignation of a director Registry Oct 2, 2002 Appointment of a person Registry Oct 2, 2002 Appointment of a person 1867374... Registry Oct 2, 2002 Resignation of a person Registry Oct 2, 2002 Resignation of a person 1866529... Registry Sep 20, 2002 Resignation of 2 people: one Director (a man) Financials Jun 1, 2002 Annual accounts Registry Mar 21, 2002 Company name change Registry Mar 21, 2002 Company name change 1877... Registry Mar 21, 2002 Change of name certificate Registry Oct 26, 2001 Annual return Registry Aug 24, 2001 Appointment of a person Registry Aug 24, 2001 Appointment of a person 1866890... Registry Aug 15, 2001 Resignation of a person Registry Aug 3, 2001 Two appointments: 2 men Financials Jun 8, 2001 Annual accounts Registry Oct 25, 2000 Annual return Financials May 4, 2000 Annual accounts Registry Oct 14, 1999 Annual return Financials May 18, 1999 Annual accounts Registry Oct 19, 1998 Annual return Financials May 21, 1998 Annual accounts Registry Oct 21, 1997 Annual return Financials Sep 18, 1997 Annual accounts Registry May 12, 1997 Annual return Registry Apr 21, 1997 Appointment of a person Registry Apr 10, 1997 Resignation of a person