K.L. PLESTER PERSONAL INSURANCE SERVICES LIMITED

04822910
ONE CREECHURCH PLACE LONDON UNITED KINGDOM EC3A 5AF

Documents

Documents
Date Category Description Pages
16 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
31 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2023 capital Statement of capital (Section 108) 3 Buy now
11 Sep 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Sep 2023 insolvency Solvency Statement dated 04/09/23 1 Buy now
11 Sep 2023 resolution Resolution 2 Buy now
18 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 accounts Annual Accounts 9 Buy now
18 Apr 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
15 Sep 2022 accounts Annual Accounts 11 Buy now
12 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Nov 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 10 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 accounts Annual Accounts 10 Buy now
17 Oct 2019 officers Change of particulars for director (Justin James Griffiths) 2 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 10 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Dec 2017 accounts Annual Accounts 11 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2016 accounts Annual Accounts 5 Buy now
14 Jul 2016 officers Termination of appointment of director (Jonathan Robert Rowe) 1 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement 5 Buy now
06 Nov 2015 accounts Annual Accounts 5 Buy now
28 Jul 2015 annual-return Annual Return 6 Buy now
28 Jul 2015 officers Change of particulars for director (Justin James Griffiths) 2 Buy now
28 Jul 2015 officers Change of particulars for director (Wayne France) 2 Buy now
28 Aug 2014 accounts Annual Accounts 9 Buy now
08 Jul 2014 annual-return Annual Return 6 Buy now
06 Feb 2014 officers Termination of appointment of secretary (Jonathan Rowe) 1 Buy now
06 Feb 2014 officers Termination of appointment of director (Keith Plester) 1 Buy now
17 Dec 2013 accounts Annual Accounts 9 Buy now
09 Jul 2013 annual-return Annual Return 8 Buy now
04 Jan 2013 accounts Annual Accounts 7 Buy now
09 Jul 2012 annual-return Annual Return 8 Buy now
03 Jan 2012 accounts Annual Accounts 7 Buy now
06 Jul 2011 annual-return Annual Return 8 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
21 Jul 2010 annual-return Annual Return 8 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
14 Sep 2009 capital Ad 28/08/09\gbp si 10@0.5=5\gbp ic 110/115\ 2 Buy now
26 Aug 2009 annual-return Return made up to 06/07/09; full list of members 5 Buy now
10 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
31 Mar 2009 officers Appointment terminated director peter mccullagh 1 Buy now
14 Oct 2008 annual-return Return made up to 06/07/08; no change of members 8 Buy now
01 Oct 2008 accounts Annual Accounts 16 Buy now
08 Sep 2008 capital Capitals not rolled up 2 Buy now
23 Dec 2007 accounts Annual Accounts 16 Buy now
30 Aug 2007 annual-return Return made up to 06/07/07; full list of members 8 Buy now
02 Feb 2007 accounts Annual Accounts 17 Buy now
11 Aug 2006 annual-return Return made up to 06/07/06; full list of members 8 Buy now
17 Jul 2006 accounts Annual Accounts 14 Buy now
21 Apr 2006 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
12 Aug 2005 accounts Annual Accounts 14 Buy now
22 Jul 2005 annual-return Return made up to 06/07/05; full list of members 8 Buy now
27 Oct 2004 officers New director appointed 2 Buy now
02 Sep 2004 annual-return Return made up to 06/07/04; full list of members 8 Buy now
31 Dec 2003 capital Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Jul 2003 officers Director resigned 1 Buy now
31 Jul 2003 officers Secretary resigned 1 Buy now
31 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
31 Jul 2003 officers New director appointed 2 Buy now
31 Jul 2003 officers New director appointed 2 Buy now
31 Jul 2003 officers New director appointed 2 Buy now
31 Jul 2003 address Registered office changed on 31/07/03 from: the oakley kidderminster road droitwich spa worcestershire WR9 9AY 1 Buy now
06 Jul 2003 incorporation Incorporation Company 17 Buy now