ALLIANCE INSURANCE HOLDINGS LIMITED

1 Tower Place West 1 Tower Place West, London, EC3R 5BU
StatusDISSOLVED
Company No.06777255
CategoryPrivate Limited Company
Incorporated19 Dec 2008
Age15 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution19 Feb 2019
Years5 years, 2 months, 25 days

SUMMARY

ALLIANCE INSURANCE HOLDINGS LIMITED is an dissolved private limited company with number 06777255. It was incorporated 15 years, 4 months, 28 days ago, on 19 December 2008 and it was dissolved 5 years, 2 months, 25 days ago, on 19 February 2019. The company address is 1 Tower Place West 1 Tower Place West, London, EC3R 5BU.



Company Fillings

Gazette dissolved voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Wendy Godwin

Appointment date: 2018-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-03

Officer name: Paul Francis Clayden

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Franics Clayden

Appointment date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Amber Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Pickford

Appointment date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles William Organ

Termination date: 2017-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dawn Jeanette Hodges

Appointment date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Old address: 5 Old Broad Street London EC2N 1AD

Change date: 2017-02-06

New address: 1 Tower Place West Tower Place London EC3R 5BU

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-31

Officer name: Jeremy Peter Small

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-31

Officer name: Robert Charles William Organ

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Russell Jamieson

Termination date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amber Wilkinson

Appointment date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Christopher Willett

Termination date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vicky Jamieson

Termination date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Louise Lane

Termination date: 2016-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeremy Peter Small

Appointment date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Jonathan Lane

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Lee Maltby

Termination date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Daniel Lee Malby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Old address: 1 Victoria Court Bank Square Morley Leeds LS27 9SE

Change date: 2016-11-16

New address: 5 Old Broad Street London EC2N 1AD

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-21

Officer name: Daniel Jonathan Lane

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-01

Officer name: Alison Louise Lane

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Vicky Jamieson

Change date: 2015-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2015

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Louise Lane

Appointment date: 2014-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2015

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vicky Jamieson

Appointment date: 2014-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-18

Officer name: Mr Daniel Lee Maltby

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Russell Jamieson

Change date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Lee Maltby

Change date: 2013-09-27

Documents

View document PDF

Change of name notice

Date: 25 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-13

Officer name: Daniel Lee Malby

Documents

View document PDF

Resolution

Date: 28 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2012

Action Date: 19 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-19

Officer name: Daniel Jonathan Lane

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Mr Ronald Christopher Willett

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Russell Jamieson

Change date: 2012-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Daniel Jonathan Lane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Russell Jamieson

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Jonathan Lane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-13

Officer name: Mr Daniel Lee Maltby

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2011

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Daniel Malby

Change date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director claire howarth

Documents

View document PDF

Incorporation company

Date: 19 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAB LWYERS LTD

6 GATE STREET,LONDON,WC2A 3HP

Number:11957700
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CROSSPOINT LIMITED

UNIT 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:01756350
Status:ADMINISTRATION ORDER
Category:Private Limited Company

FALCON TRAVEL LETTINGS & CARGO LTD

70 BROADWAY STREET,OLDHAM,OL8 1LR

Number:11319522
Status:ACTIVE
Category:Private Limited Company

FRIZTY RECRUITS LTD

49 ST. PETERS ROAD,BIRMINGHAM,B20 3RP

Number:11887094
Status:ACTIVE
Category:Private Limited Company

KAISER FINANCIAL LIMITED

1 LONDON ROAD,IPSWICH,IP1 2HA

Number:11767096
Status:ACTIVE
Category:Private Limited Company

OVIDIU TRANS SERVICES LTD

3 PAGES WALK,CORBY,NN17 1XE

Number:11066415
Status:ACTIVE
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