PTARMIGAN UNDERWRITING AGENCY LIMITED

09114204
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 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Dec 2021 resolution Resolution 1 Buy now
25 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Oct 2021 capital Statement of capital (Section 108) 3 Buy now
25 Oct 2021 insolvency Solvency Statement dated 20/09/21 1 Buy now
25 Oct 2021 resolution Resolution 1 Buy now
19 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Oct 2021 capital Statement of capital (Section 108) 3 Buy now
19 Oct 2021 insolvency Solvency Statement dated 20/09/21 1 Buy now
19 Oct 2021 resolution Resolution 1 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 16 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2020 officers Change of particulars for director (Mr Jonathan Rory Turner) 2 Buy now
22 Nov 2019 officers Termination of appointment of director 1 Buy now
15 Nov 2019 officers Termination of appointment of director (Michael Peter Rea) 1 Buy now
13 Nov 2019 officers Appointment of director (Mr Jonathan Rory Turner) 2 Buy now
10 Oct 2019 accounts Annual Accounts 19 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 officers Appointment of secretary (Mr Alistair Peel) 3 Buy now
23 Apr 2019 officers Appointment of director (Mr Michael Peter Rea) 2 Buy now
23 Apr 2019 officers Appointment of director (Mr Charles Douglas Knowles Scott) 2 Buy now
23 Apr 2019 officers Termination of appointment of director (Timothy David Johnson) 1 Buy now
23 Apr 2019 officers Termination of appointment of secretary (Iain Jamieson) 2 Buy now
23 Apr 2019 officers Termination of appointment of director (James Ion Daniel Agnew) 1 Buy now
23 Apr 2019 officers Termination of appointment of director (Jeremy Michael George Cary) 1 Buy now
23 Apr 2019 officers Termination of appointment of director (Iain Alexander Jamieson) 1 Buy now
23 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Sep 2018 accounts Annual Accounts 17 Buy now
12 Jul 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 officers Termination of appointment of director (Richard John Heighton) 1 Buy now
18 Apr 2018 officers Termination of appointment of director (Robin Anthony Gordon Lucas) 1 Buy now
05 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Apr 2018 officers Termination of appointment of director (David Leaper) 1 Buy now
03 Apr 2018 officers Termination of appointment of director (Hugo Charles Merison) 1 Buy now
11 Dec 2017 accounts Annual Accounts 12 Buy now
18 Aug 2017 officers Appointment of secretary (Mr Iain Jamieson) 2 Buy now
17 Aug 2017 officers Appointment of director (Mr Iain Alexander Jamieson) 2 Buy now
17 Aug 2017 officers Termination of appointment of director (William Albert Jonathan Cockayne) 1 Buy now
14 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2017 officers Appointment of director (Mr William Albert Jonathan Cockayne) 2 Buy now
11 Aug 2017 officers Appointment of director (Mr Timothy David Johnson) 2 Buy now
11 Aug 2017 officers Appointment of director (Mr James Ion Daniel Agnew) 2 Buy now
11 Aug 2017 officers Appointment of director (Mr Jeremy Michael George Cary) 2 Buy now
11 Aug 2017 officers Termination of appointment of secretary (Mark Richard Brown) 1 Buy now
21 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Apr 2017 capital Return of Allotment of shares 4 Buy now
10 Apr 2017 resolution Resolution 24 Buy now
28 Dec 2016 accounts Annual Accounts 14 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2015 accounts Annual Accounts 12 Buy now
24 Aug 2015 address Move Registers To Sail Company With New Address 2 Buy now
24 Aug 2015 address Change Sail Address Company With New Address 2 Buy now
12 Aug 2015 annual-return Annual Return 8 Buy now
29 Jun 2015 capital Return of Allotment of shares 4 Buy now
24 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
24 Jun 2015 resolution Resolution 22 Buy now
11 Mar 2015 officers Change of particulars for director (Mr Hugo Charles Merison) 3 Buy now
22 Aug 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
03 Jul 2014 incorporation Incorporation Company 29 Buy now