Crookshaw LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 9, 2006)
- 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
|
WESTERBY INSURANCE SERVICES LTD.
WESTERBY INSURANCE SERVICES (NORTHERN) LTD
Company type | Private Limited Company, Dissolved |
Company Number | 02773905 |
Record last updated | Saturday, October 4, 2014 5:20:46 PM UTC |
Official Address | 58 High Street Willington There are 26 companies registered at this street |
Postal Code | DL150PF |
Sector | classified, financial, insurance, intermediation, limit |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 30, 2008 | Second notification of strike-off action in london gazette | |
Registry | Jan 22, 2008 | First notification of strike - off in london gazette | |
Registry | Dec 11, 2007 | Striking-off action suspended | |
Registry | Oct 30, 2007 | First notification of strike - off in london gazette | |
Registry | Sep 19, 2007 | Application for striking off | |
Registry | May 18, 2007 | Company name change | |
Registry | May 18, 2007 | Change of name certificate | |
Financials | Oct 9, 2006 | Annual accounts | |
Registry | Jan 5, 2006 | Annual return | |
Financials | Nov 14, 2005 | Annual accounts | |
Registry | Dec 22, 2004 | Annual return | |
Financials | Sep 16, 2004 | Annual accounts | |
Registry | Dec 22, 2003 | Annual return | |
Financials | Nov 13, 2003 | Annual accounts | |
Registry | Jan 8, 2003 | Resignation of a director | |
Registry | Jan 3, 2003 | Annual return | |
Registry | Dec 10, 2002 | Resignation of a director | |
Registry | Nov 25, 2002 | Resignation of one Managing Director and one Director (a man) | |
Financials | Sep 16, 2002 | Annual accounts | |
Registry | Dec 17, 2001 | Annual return | |
Financials | Jun 21, 2001 | Annual accounts | |
Registry | Dec 22, 2000 | Annual return | |
Financials | Jul 10, 2000 | Annual accounts | |
Registry | Dec 30, 1999 | Annual return | |
Financials | Aug 31, 1999 | Annual accounts | |
Registry | Dec 21, 1998 | Annual return | |
Financials | Oct 5, 1998 | Annual accounts | |
Registry | Dec 17, 1997 | Annual return | |
Financials | Sep 24, 1997 | Annual accounts | |
Registry | Mar 18, 1997 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 2, 1997 | Annual return | |
Financials | May 10, 1996 | Annual accounts | |
Registry | Dec 5, 1995 | Annual return | |
Registry | Aug 21, 1995 | Company name change | |
Registry | Aug 18, 1995 | Change of name certificate | |
Financials | Jul 18, 1995 | Annual accounts | |
Registry | Jan 11, 1995 | Annual return | |
Financials | Aug 4, 1994 | Annual accounts | |
Registry | Jan 7, 1994 | Location of debenture register address changed | |
Registry | Jan 7, 1994 | Annual return | |
Registry | Jan 7, 1994 | Director's particulars changed | |
Registry | Jan 7, 1994 | Location of register of members address changed | |
Registry | Mar 31, 1993 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 31, 1993 | Notice of accounting reference date | |
Registry | Dec 18, 1992 | Director resigned, new director appointed | |
Registry | Dec 15, 1992 | Four appointments: 2 men, a woman and a person,: 2 men, a woman and a person | |