CONSOLIDATED INSURANCE HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 03689419 |
Category | Private Limited Company |
Incorporated | 29 Dec 1998 |
Age | 25 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CONSOLIDATED INSURANCE HOLDINGS LIMITED is an liquidation private limited company with number 03689419. It was incorporated 25 years, 5 months, 2 days ago, on 29 December 1998. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2023
Action Date: 25 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2022
Action Date: 25 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2021
Action Date: 25 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2020
Action Date: 25 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-25
Documents
Move registers to sail company with new address
Date: 17 Oct 2019
Category: Address
Type: AD03
New address: Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Change sail address company with new address
Date: 17 Oct 2019
Category: Address
Type: AD02
New address: Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-17
Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
New address: 1 More London Place London SE1 2AF
Documents
Liquidation voluntary declaration of solvency
Date: 16 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 28 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-28
Officer name: Vishal Gulati
Documents
Change person director company with change date
Date: 09 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shahryar Mufti
Change date: 2019-08-01
Documents
Change person director company with change date
Date: 09 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vishal Gulati
Change date: 2019-08-01
Documents
Notification of a person with significant control
Date: 21 Mar 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-03-19
Psc name: Key Leasing Limited
Documents
Cessation of a person with significant control
Date: 21 Mar 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-19
Psc name: Ge Capital Corporation (Holdings)
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Legacy
Date: 12 Dec 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Capital
Type: SH19
Capital : 1.00 GBP
Date: 2018-12-12
Documents
Legacy
Date: 12 Dec 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/12/18
Documents
Resolution
Date: 12 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 13 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ge Capital Corporation (Holdings)
Notification date: 2017-12-13
Documents
Withdrawal of a person with significant control statement
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-24
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Termination director company with name termination date
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kashif Mahmood Bhatti
Termination date: 2017-09-30
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Fullen
Termination date: 2017-06-30
Documents
Accounts with accounts type full
Date: 30 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahryar Mufti
Appointment date: 2017-04-13
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-13
Officer name: Kashif Mahmood Bhatti
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Appoint person director company with name date
Date: 16 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Fullen
Appointment date: 2016-12-13
Documents
Appoint person director company with name date
Date: 16 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vishal Gulati
Appointment date: 2016-12-13
Documents
Termination director company with name termination date
Date: 16 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Elizabeth Brennan
Termination date: 2016-12-14
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-16
Officer name: Anthony Stephen Bowman
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Appoint person director company with name date
Date: 11 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-09
Officer name: Mrs Ann Elizabeth Brennan
Documents
Termination director company with name termination date
Date: 11 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benedict Patrick Derry O'halloran
Termination date: 2014-09-10
Documents
Miscellaneous
Date: 11 Jul 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 09 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Legacy
Date: 27 Nov 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Capital
Type: SH19
Date: 2013-11-27
Capital : 1,000,000 GBP
Documents
Legacy
Date: 27 Nov 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 27/11/13
Documents
Resolution
Date: 27 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 04 Oct 2013
Action Date: 04 Oct 2013
Category: Address
Type: AD01
Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
Change date: 2013-10-04
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-12
Officer name: Benedict Patrick Derry O'halloran
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Stephen Bowman
Change date: 2013-08-12
Documents
Change corporate secretary company with change date
Date: 15 Aug 2013
Action Date: 13 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oakwood Corporate Secretary Limited
Change date: 2013-08-13
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Resolution
Date: 01 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Sep 2011
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 11 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 02 Mar 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Benedict Patrick Derry O'halloran
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Krakowiak
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Stephen Bowman
Change date: 2009-10-01
Documents
Appoint corporate secretary company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakwood Corporate Secretary Limited
Documents
Change registered office address company with date old address
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-27
Old address: 100 Barbirolli Square Manchester M2 3AB
Documents
Termination secretary company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: A G Secretarial Limited
Documents
Accounts with accounts type full
Date: 02 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 22/12/06 from: the priory hitchin hertfordshire SG5 2DW
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 19 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Legacy
Date: 24 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/10/04--------- £ si 500000@1=500000 £ ic 364310352/364810352
Documents
Resolution
Date: 15 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 6 COPPICE LANE,WALSALL,WS9 9AA
Number: | 05611678 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING SOCIETIES TRUST LIMITED
6TH FLOOR YORK HOUSE,LONDON,WC2B 6UJ
Number: | 02110626 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
68 GOLDSTONE VILLAS,HOVE,BN3 3RU
Number: | 11173612 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENATUS BERATUNG UND HYGIENE LTD
VICTORIA HOUSE SUITE 41,LONDON,SE16 7DX
Number: | 08650770 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE COTTAGE 3 MOSS LANE,WIGAN,WN6 9PE
Number: | 07008412 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MILL LANE,BILLINGHAM,TS23 1HF
Number: | 10633518 |
Status: | ACTIVE |
Category: | Private Limited Company |