Download leads from Nexok and grow your business. Find out more

Charitable Insurance Services Limited

Documents

Total Documents150
Total Pages457

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off
25 June 2013Final Gazette dissolved via voluntary strike-off
12 March 2013First Gazette notice for voluntary strike-off
12 March 2013First Gazette notice for voluntary strike-off
4 March 2013Application to strike the company off the register
4 March 2013Application to strike the company off the register
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 4,000
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 4,000
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 4,000
2 October 2012Total exemption small company accounts made up to 31 December 2011
2 October 2012Total exemption small company accounts made up to 31 December 2011
2 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
2 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
2 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
9 September 2011Termination of appointment of Andrew Keith Vincent as a director on 8 September 2011
9 September 2011Termination of appointment of Andrew Vincent as a director
9 September 2011Appointment of Ms Victoria Marie Vincent as a director on 8 September 2011
9 September 2011Appointment of Ms Victoria Marie Vincent as a director
13 January 2011Accounts for a dormant company made up to 31 December 2009
13 January 2011Accounts for a dormant company made up to 31 December 2009
8 January 2011Compulsory strike-off action has been discontinued
8 January 2011Compulsory strike-off action has been discontinued
7 January 2011Director's details changed for Miss Victoria Marie Vincent on 8 November 2009
7 January 2011Termination of appointment of Victoria Vincent as a director
7 January 2011Termination of appointment of Victoria Vincent as a director
7 January 2011Annual return made up to 8 November 2010 with a full list of shareholders
7 January 2011Director's details changed for Miss Victoria Marie Vincent on 8 November 2009
7 January 2011Annual return made up to 8 November 2009 with a full list of shareholders
7 January 2011Annual return made up to 8 November 2009 with a full list of shareholders
7 January 2011Accounts for a dormant company made up to 31 December 2010
7 January 2011Director's details changed for Mr Andrew Keith Vincent on 1 September 2010
7 January 2011Termination of appointment of a secretary
7 January 2011Director's details changed for Miss Francesca Marina Vincent on 8 November 2009
7 January 2011Termination of appointment of Urslyn Vincent as a director
7 January 2011Termination of appointment of a secretary
7 January 2011Director's details changed for Mr Andrew Keith Vincent on 8 November 2009
7 January 2011Annual return made up to 8 November 2010 with a full list of shareholders
7 January 2011Director's details changed for Mr Andrew Keith Vincent on 1 September 2010
7 January 2011Director's details changed for Miss Francesca Marina Vincent on 8 November 2009
7 January 2011Accounts for a dormant company made up to 31 December 2010
7 January 2011Director's details changed for Mrs Urslyn Jose Marie Vincent on 8 November 2009
7 January 2011Termination of appointment of Francesca Vincent as a director
7 January 2011Director's details changed for Miss Francesca Marina Vincent on 8 November 2009
7 January 2011Annual return made up to 8 November 2009 with a full list of shareholders
7 January 2011Director's details changed for Mr Andrew Keith Vincent on 1 September 2010
7 January 2011Director's details changed for Mr Andrew Keith Vincent on 8 November 2009
7 January 2011Termination of appointment of Francesca Vincent as a director
7 January 2011Director's details changed for Mr Andrew Keith Vincent on 8 November 2009
7 January 2011Director's details changed for Mrs Urslyn Jose Marie Vincent on 8 November 2009
7 January 2011Termination of appointment of Urslyn Vincent as a director
7 January 2011Annual return made up to 8 November 2010 with a full list of shareholders
7 January 2011Director's details changed for Mrs Urslyn Jose Marie Vincent on 8 November 2009
7 January 2011Director's details changed for Miss Victoria Marie Vincent on 8 November 2009
12 October 2010First Gazette notice for compulsory strike-off
12 October 2010First Gazette notice for compulsory strike-off
22 June 2010Termination of appointment of Urslyn Vincent as a secretary
22 June 2010Termination of appointment of Urslyn Vincent as a secretary
24 May 2010Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE on 24 May 2010
24 May 2010Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE on 24 May 2010
9 March 2010First Gazette notice for compulsory strike-off
9 March 2010First Gazette notice for compulsory strike-off
6 November 2009Total exemption small company accounts made up to 31 December 2008
6 November 2009Total exemption small company accounts made up to 31 December 2008
2 April 2009Director appointed miss victoria marie vincent
2 April 2009Director appointed miss victoria marie vincent
6 February 2009Return made up to 08/11/08; full list of members
6 February 2009Appointment Terminated Director gregory harrison
6 February 2009Return made up to 08/11/08; full list of members
6 February 2009Appointment terminated director gregory harrison
7 July 2008Accounts for a dormant company made up to 31 December 2007
7 July 2008Accounts made up to 31 December 2007
7 July 2008Accounts made up to 31 December 2006
7 July 2008Accounts for a dormant company made up to 31 December 2006
1 July 2008Director appointed francesca marina vincent
1 July 2008Director appointed francesca marina vincent
26 November 2007Return made up to 08/11/07; no change of members
26 November 2007Return made up to 08/11/07; no change of members
17 May 2007Registered office changed on 17/05/07 from: elanka house honiton road trull taunton TA3 7JW
17 May 2007Resolutions
  • RES13 ‐ Company business 30/04/07
17 May 2007Resolutions
  • RES13 ‐ Company business 30/04/07
17 May 2007Registered office changed on 17/05/07 from: elanka house honiton road trull taunton TA3 7JW
17 November 2006Return made up to 08/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 November 2006Return made up to 08/11/06; full list of members
17 October 2006Accounts for a dormant company made up to 31 December 2005
17 October 2006Accounts made up to 31 December 2005
15 May 2006New director appointed
15 May 2006New director appointed
26 January 2006Return made up to 08/11/05; full list of members
26 January 2006Return made up to 08/11/05; full list of members
26 October 2005Accounts for a dormant company made up to 31 December 2004
26 October 2005Accounts made up to 31 December 2004
24 November 2004Return made up to 08/11/04; full list of members
24 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 November 2004Secretary resigned
24 November 2004New secretary appointed
24 November 2004Secretary resigned
24 November 2004New secretary appointed
6 September 2004Accounts for a dormant company made up to 31 December 2003
6 September 2004Accounts made up to 31 December 2003
7 November 2003Accounts made up to 31 December 2002
7 November 2003Accounts for a dormant company made up to 31 December 2002
31 October 2003Return made up to 08/11/03; full list of members
31 October 2003Return made up to 08/11/03; full list of members
24 February 2003Return made up to 08/11/02; full list of members
24 February 2003Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary resigned
18 December 2002Accounts for a dormant company made up to 31 December 2001
18 December 2002Accounts made up to 31 December 2001
8 January 2002Return made up to 08/11/01; full list of members
8 January 2002Return made up to 08/11/01; full list of members
25 September 2001Accounts made up to 31 December 2000
25 September 2001Accounts for a dormant company made up to 31 December 2000
13 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 November 2000Return made up to 08/11/00; full list of members
14 September 2000Accounts made up to 31 December 1999
14 September 2000Accounts for a dormant company made up to 31 December 1999
12 November 1999New secretary appointed;new director appointed
12 November 1999Return made up to 08/11/99; full list of members
12 November 1999New secretary appointed;new director appointed
12 November 1999Return made up to 08/11/99; full list of members
16 September 1999Accounts made up to 31 December 1998
16 September 1999Accounts for a dormant company made up to 31 December 1998
17 November 1998Return made up to 08/11/98; no change of members
17 November 1998Return made up to 08/11/98; no change of members
24 September 1998Accounts made up to 31 December 1997
24 September 1998Accounts for a dormant company made up to 31 December 1997
5 December 1997Return made up to 08/11/97; no change of members
5 December 1997Return made up to 08/11/97; no change of members
24 October 1997Accounts made up to 31 December 1996
24 October 1997Accounts for a dormant company made up to 31 December 1996
13 December 1996Return made up to 08/11/96; full list of members
13 December 1996Return made up to 08/11/96; full list of members
4 October 1996Full accounts made up to 31 December 1995
4 October 1996Full accounts made up to 31 December 1995
5 September 1996New secretary appointed
5 September 1996New secretary appointed
29 November 1995Return made up to 08/11/95; no change of members
29 November 1995Return made up to 08/11/95; no change of members
20 September 1995Full accounts made up to 31 December 1994
20 September 1995Full accounts made up to 31 December 1994
6 June 1995Registered office changed on 06/06/95 from: 34 fore street bovey tracey devon TQ13 9AE
6 June 1995Registered office changed on 06/06/95 from: 34 fore street bovey tracey devon TQ13 9AE
1 January 1995A selection of documents registered before 1 January 1995
26 February 1992Declaration of satisfaction of mortgage/charge
26 February 1992Declaration of satisfaction of mortgage/charge
20 April 1990Particulars of mortgage/charge
20 April 1990Particulars of mortgage/charge
17 July 1989Particulars of mortgage/charge
17 July 1989Particulars of mortgage/charge
16 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
Sign up now to grow your client base. Plans & Pricing