C & M INSURANCE SERVICES LIMITED

22 High Street Saffron Walden, Essex, CB10 1AX, Chelmsford
StatusDISSOLVED
Company No.02848486
CategoryPrivate Limited Company
Incorporated27 Aug 1993
Age30 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 6 months, 16 days

SUMMARY

C & M INSURANCE SERVICES LIMITED is an dissolved private limited company with number 02848486. It was incorporated 30 years, 10 months, 16 days ago, on 27 August 1993 and it was dissolved 1 year, 6 months, 16 days ago, on 27 December 2022. The company address is 22 High Street Saffron Walden, Essex, CB10 1AX, Chelmsford.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 05 Sep 2022

Action Date: 21 Jul 2017

Category: Capital

Type: SH06

Date: 2017-07-21

Capital : 240 GBP

Documents

View document PDF

Legacy

Date: 05 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-05

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 05 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/06/22

Documents

View document PDF

Resolution

Date: 05 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-03-22

Officer name: Callidus Secretaries Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dean Clarke

Termination date: 2022-02-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ardonagh Corporate Secretary Limited

Appointment date: 2022-02-22

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-14

Officer name: Mr Christopher David Shortland

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2021

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sunil Shah

Cessation date: 2020-03-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-24

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-05

Psc name: Saffron Insurance Services Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Feb 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunil Shah

Termination date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Collin Fellows

Termination date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Seekings

Termination date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Shortland

Appointment date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Lowe

Appointment date: 2020-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Saffron Insurance Services Limited

Notification date: 2020-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Fellows

Termination date: 2020-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dean Clarke

Appointment date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Second filing of secretary appointment with name

Date: 15 Jun 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP04

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Seekings

Appointment date: 2020-03-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 May 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Callidus Secretaries Ltd

Appointment date: 2020-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Callidus Solutions Limited

Termination date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Collin Fellows

Appointment date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

Old address: Priestley House Priestley Gardens Romford RM6 4SN

New address: 22 High Street Saffron Walden Essex Chelmsford CB10 1AX

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Callidus Solutions Limited

Appointment date: 2020-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin Fellows

Appointment date: 2020-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sunil Shah

Termination date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chandrakant Khimchand Shah

Termination date: 2020-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028484860002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2018

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-21

Psc name: Mr Sunil Shah

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Sunil Shah

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 10 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement

Date: 12 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Original description: 27/08/17 Statement of Capital gbp 240

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suraj Shah

Termination date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sunil Shah

Appointment date: 2014-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonal Shah

Termination date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028484860002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-23

Officer name: Mr Sunil Shah

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-23

Officer name: Mr Sunil Shah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cleeve

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-26

Officer name: Sonal Shah

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Mr Chandrakant Khimchand Shah

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Mr Suraj Shah

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: James Ronald Cleeve

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Mr Sunil Shah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 27/03/09\gbp si 100@1=100\gbp ic 300/400\

Documents

View document PDF

Resolution

Date: 05 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Capital

Type: 123

Description: Gbp nc 40000/50000\27/03/09

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sunil shah / 19/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed chandrakant shah

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/04/07--------- £ si 100@1=100 £ ic 200/300

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/04/07

Documents

View document PDF

Resolution

Date: 18 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Certificate change of name company

Date: 30 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tenaville insurance services LTD .\certificate issued on 30/05/06

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

AROMA SPICE LOUGHBOROUGH LTD

17 SIBSON ROAD,LEICESTER,LE4 4DX

Number:10970203
Status:ACTIVE
Category:Private Limited Company

CAPSAR LIMITED

26 BARRETT STREET,SMETHWICK,B66 4SE

Number:09224944
Status:ACTIVE
Category:Private Limited Company

CHILDREN IN NEED LIMITED

BRIDGE HOUSE,SALFORD,M50 2BH

Number:02461031
Status:ACTIVE
Category:Private Limited Company

DARLEY FORDWAITH LIMITED

FANSHAWE HOUSE,YORK,YO30 4TN

Number:09127966
Status:ACTIVE
Category:Private Limited Company

M.G. WILSON & CO LIMITED

81 STRAFFORD GATE,HERTFORDSHIRE,EN6 1PR

Number:04189905
Status:ACTIVE
Category:Private Limited Company

THISURI AMARAWEERA LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11467732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source