WEST YORKSHIRE INSURANCE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 01717507 |
Category | Private Limited Company |
Incorporated | 22 Apr 1983 |
Age | 41 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 8 months |
SUMMARY
WEST YORKSHIRE INSURANCE COMPANY LIMITED is an dissolved private limited company with number 01717507. It was incorporated 41 years, 2 months, 27 days ago, on 22 April 1983 and it was dissolved 4 years, 8 months ago, on 19 November 2019. The company address is Arbuthnot House Arbuthnot House, London, EC2M 2SN, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Change sail address company with old address new address
Date: 30 Jan 2019
Category: Address
Type: AD02
Old address: 20 Ropemaker Street London EC2Y 9AR
New address: Arbuthnot House 7 Wilson Street London EC2M 2SN
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-20
Old address: Arbuthnot House 7 Wilson Street London EC2Y 9AR
New address: Arbuthnot House 7 Wilson Street London EC2M 2SN
Documents
Appoint person secretary company with name date
Date: 18 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas David De Burgh Jennings
Appointment date: 2018-07-13
Documents
Termination secretary company with name termination date
Date: 18 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Robin Kaye
Termination date: 2018-07-13
Documents
Accounts with accounts type full
Date: 18 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type full
Date: 13 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-10
Officer name: Andrew Alfred Salmon
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-10
Officer name: Mr James Robert Cobb
Documents
Change person secretary company with change date
Date: 10 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-10
Officer name: Mr Jeremy Robin Kaye
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type full
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type full
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-27
Old address: Arbuthnot House 20 Ropemaker Street London EC2Y 9AR
New address: Arbuthnot House 7 Wilson Street London EC2Y 9AR
Documents
Accounts with accounts type full
Date: 24 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Miscellaneous
Date: 17 Apr 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 16 Apr 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type full
Date: 20 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type full
Date: 18 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type full
Date: 20 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type full
Date: 16 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 07 May 2010
Action Date: 07 May 2010
Category: Address
Type: AD01
Change date: 2010-05-07
Old address: One Arleston Way Solihull B90 4LH
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Move registers to sail company
Date: 02 Nov 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 22 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; no change of members
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed james cobb
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul sheriff
Documents
Accounts with accounts type full
Date: 01 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/08; no change of members
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/07; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/05; full list of members
Documents
Legacy
Date: 06 Jan 2005
Category: Capital
Type: 169
Description: £ ic 3635427/1635427 01/11/04 £ sr 2000000@1=2000000
Documents
Legacy
Date: 11 Oct 2004
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 29 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Mar 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/04; full list of members
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/02; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/01; full list of members
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/00; full list of members
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/99; full list of members
Documents
Legacy
Date: 11 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 11/12/98 from: dean clough halifax west yorkshire HX3 5AY
Documents
Legacy
Date: 03 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 25 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/98; no change of members
Documents
Legacy
Date: 09 Mar 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 14 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/97; no change of members
Documents
Legacy
Date: 05 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 10/06/96--------- £ si 600000@1=600000 £ ic 3035427/3635427
Documents
Legacy
Date: 28 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 04 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/96; full list of members
Documents
Legacy
Date: 07 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 22 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BARTON FREIGHT SERVICES COMPANY LIMITED
REGENCY HOUSE,WALTON-ON-THE-HILL,KT20 7RZ
Number: | 01264983 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 HIGH STREET,ROCHESTER,ME2 4TJ
Number: | 07506882 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | IP031426 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
33 WESTLEY STREET,DUDLEY,DY1 1TS
Number: | 11261766 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 G,WORCESTER,WR4 9EL
Number: | 06951946 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC032319 |
Status: | ACTIVE |
Category: | Other company type |