CARILLION INSURANCE BROKERS LIMITED

24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom
StatusDISSOLVED
Company No.00610079
CategoryPrivate Limited Company
Incorporated21 Aug 1958
Age65 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution07 Dec 2010
Years13 years, 5 months, 10 days

SUMMARY

CARILLION INSURANCE BROKERS LIMITED is an dissolved private limited company with number 00610079. It was incorporated 65 years, 8 months, 27 days ago, on 21 August 1958 and it was dissolved 13 years, 5 months, 10 days ago, on 07 December 2010. The company address is 24 Birch Street, Wolverhampton, WV1 4HY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

Old address: Birch Street Wolverhampton West Midlands WV1 4HY

Change date: 2010-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Francis Tapp

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Francis Tapp

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 05 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed markfield insurance brokers limi ted\certificate issued on 20/01/04

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wergs hall insurance brokers lim ited\certificate issued on 02/01/01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 20/09/99 from: hilton hall essington wolverhampton west midlands WV11 2BQ

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 31 Jan 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/96; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 11/05/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 07 Dec 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/94; full list of members

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wergs hall insurance services li mited\certificate issued on 24/02/94

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1993

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/12/93

Documents

View document PDF

Resolution

Date: 22 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shellards quarries LIMITED\certificate issued on 30/11/93

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/92; no change of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 11/05/91; no change of members

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/05/90; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/05/89; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/05/88; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1987

Category: Address

Type: 287

Description: Registered office changed on 24/09/87 from: ettingshall wolverhampton

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/04/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1986

Category: Annual-return

Type: 363

Description: Annual return made up to 01/05/86

Documents

View document PDF

Resolution

Date: 17 Jan 1974

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 19 Jan 1973

Category: Miscellaneous

Type: MISC

Description: Memorandum of association

Documents

View document PDF


Some Companies

DIGITAL BUSINESS CONSULTANTS LIMITED

45 STOWE STREET,LICHFIELD,WS13 6AQ

Number:03906104
Status:ACTIVE
Category:Private Limited Company

DTK BUILDING SPECIALISTS LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:11922085
Status:ACTIVE
Category:Private Limited Company

FAMILY AND COMMUNITY DEVELOPMENT WEST LOTHIAN

1-3 HENDERSON PLACE,WEST LOTHIAN,EH52 6EY

Number:SC166084
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KRINDY LIMITED

69 TUPWOOD LANE,CATERHAM,CR3 6DD

Number:10885903
Status:ACTIVE
Category:Private Limited Company

LDC (KELHAM ISLAND) LIMITED

SOUTH QUAY,BRISTOL,BS1 6FL

Number:05152229
Status:ACTIVE
Category:Private Limited Company

PAYSTORE INTERNATIONAL LTD

31 DARTMOUTH ROAD,LONDON,SE23 3HN

Number:11090673
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source