WILSONS COMMERCIAL INSURANCE SERVICES LTD

03617393
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
17 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
17 Apr 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 62 Buy now
23 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 63 Buy now
17 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 52 Buy now
24 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
22 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Dec 2021 resolution Resolution 1 Buy now
21 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2021 incorporation Memorandum Articles 11 Buy now
20 Feb 2021 resolution Resolution 3 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Philip Frank Evans) 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Patrick Francis Mcdonnell) 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Christopher Mark Patterson) 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Paul Christopher Moors) 1 Buy now
10 Feb 2021 officers Appointment of director (Mr James Oliver Whittingham) 2 Buy now
10 Feb 2021 officers Appointment of director (Mr Michael Peter Rea) 2 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2021 accounts Annual Accounts 9 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 mortgage Registration of a charge 77 Buy now
04 Dec 2020 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
24 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
17 Nov 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Aug 2020 mortgage Registration of a charge 74 Buy now
20 Apr 2020 mortgage Registration of a charge 73 Buy now
19 Dec 2019 mortgage Registration of a charge 57 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 8 Buy now
30 May 2019 officers Appointment of director (Mr Philip Frank Evans) 2 Buy now
06 Oct 2018 accounts Annual Accounts 2 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2018 incorporation Memorandum Articles 28 Buy now
14 Sep 2018 resolution Resolution 2 Buy now
07 Sep 2018 officers Appointment of director (Mr Chrstopher Patterson) 2 Buy now
07 Sep 2018 officers Appointment of director (Mr Patrick Francis Mcdonnell) 2 Buy now
07 Sep 2018 officers Appointment of director (Mr Paul Christopher Moors) 2 Buy now
07 Sep 2018 officers Termination of appointment of director (John Francis Wilson) 1 Buy now
07 Sep 2018 officers Termination of appointment of secretary (Gareth Morley Charlton Hooper) 1 Buy now
30 Aug 2018 mortgage Registration of a charge 74 Buy now
09 Feb 2018 resolution Resolution 28 Buy now
09 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2017 mortgage Registration of a charge 54 Buy now
01 Nov 2017 mortgage Registration of a charge 54 Buy now
12 Sep 2017 accounts Annual Accounts 2 Buy now
06 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 2 Buy now
28 Sep 2015 accounts Annual Accounts 2 Buy now
25 Aug 2015 annual-return Annual Return 3 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
01 Sep 2014 officers Change of particulars for director (Mr John Francis Wilson) 2 Buy now
07 Mar 2014 accounts Annual Accounts 2 Buy now
23 Sep 2013 accounts Annual Accounts 2 Buy now
04 Sep 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 4 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
07 Sep 2011 annual-return Annual Return 4 Buy now
22 Aug 2011 accounts Annual Accounts 4 Buy now
14 Jan 2011 annual-return Annual Return 4 Buy now
03 Oct 2010 accounts Annual Accounts 4 Buy now
13 Jan 2010 annual-return Annual Return 3 Buy now
01 Dec 2009 accounts Annual Accounts 4 Buy now
09 Apr 2009 officers Director's change of particulars / john wilson / 27/03/2009 1 Buy now
06 Mar 2009 accounts Annual Accounts 4 Buy now
30 Sep 2008 annual-return Return made up to 18/08/08; full list of members 5 Buy now
01 Sep 2007 annual-return Return made up to 18/08/07; full list of members 6 Buy now
23 Jul 2007 accounts Annual Accounts 3 Buy now
22 Nov 2006 accounts Annual Accounts 3 Buy now
17 Oct 2006 annual-return Return made up to 18/08/06; full list of members 6 Buy now
26 Oct 2005 accounts Annual Accounts 3 Buy now
26 Aug 2005 annual-return Return made up to 18/08/05; full list of members 6 Buy now
28 Oct 2004 accounts Annual Accounts 3 Buy now
31 Aug 2004 annual-return Return made up to 18/08/04; full list of members 6 Buy now
30 Dec 2003 annual-return Return made up to 18/08/03; full list of members 6 Buy now
19 Sep 2003 accounts Annual Accounts 2 Buy now
24 Jun 2003 officers Secretary's particulars changed 1 Buy now
20 Nov 2002 accounts Annual Accounts 2 Buy now
26 Oct 2002 annual-return Return made up to 18/08/02; full list of members 6 Buy now
15 Nov 2001 annual-return Return made up to 18/08/01; full list of members 6 Buy now
29 Oct 2001 accounts Annual Accounts 10 Buy now
13 Nov 2000 annual-return Return made up to 18/08/00; full list of members 6 Buy now
23 Jun 2000 accounts Annual Accounts 12 Buy now
11 Feb 2000 annual-return Return made up to 18/08/99; full list of members 6 Buy now
04 Nov 1998 address Registered office changed on 04/11/98 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX 1 Buy now
04 Nov 1998 officers New secretary appointed 2 Buy now
04 Nov 1998 officers New director appointed 2 Buy now
04 Nov 1998 accounts Accounting reference date extended from 31/08/99 to 31/12/99 1 Buy now