CHRIS FROST INSURANCE SERVICES LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Final Gazette dissolved following liquidation

View Document

11/08/2311 August 2023 Final Gazette dissolved following liquidation

View Document

11/05/2311 May 2023 Return of final meeting in a members' voluntary winding up

View Document

14/07/2114 July 2021 Liquidators' statement of receipts and payments to 2021-06-23

View Document

13/07/2013 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/2013 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

13/07/2013 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM THE WALBROOK BUILDING, 25 WALBROOK LONDON EC4N 8AW ENGLAND

View Document

29/04/2029 April 2020 29/04/20 STATEMENT OF CAPITAL GBP 1

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

06/04/206 April 2020 STATEMENT BY DIRECTORS

View Document

06/04/206 April 2020 REDUCE ISSUED CAPITAL 17/03/2020

View Document

06/04/206 April 2020 SOLVENCY STATEMENT DATED 17/03/20

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

12/04/1912 April 2019 SECRETARY APPOINTED MR ALISTAIR PEEL

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY CARY

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY IAIN JAMIESON

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR CHARLES DOUGLAS KNOWLES SCOTT

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM BLENHEIM HOUSE 1 - 2 BRIDGE STREET GUILDFORD SURREY GU1 4RY ENGLAND

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

09/05/189 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/189 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

26/04/1826 April 2018 SAIL ADDRESS CHANGED FROM: NEW HOUSE BEDFORD ROAD GUILDFORD SURREY GU1 4SJ ENGLAND

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

12/04/1812 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

22/03/1822 March 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

10/11/1710 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/16

View Document

10/11/1710 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/16

View Document

10/11/1710 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/16

View Document

03/11/173 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/16

View Document

03/11/173 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/16

View Document

03/11/173 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/16

View Document

03/11/173 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/16

View Document

19/10/1719 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/16

View Document

14/07/1714 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

04/01/174 January 2017 SECRETARY APPOINTED MR IAIN JAMIESON

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILAM

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MILAM

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM NEW HOUSE BEDFORD ROAD GUILDFORD SURREY GU1 4SJ ENGLAND

View Document

07/06/167 June 2016 PREVEXT FROM 31/12/2015 TO 30/04/2016

View Document

07/06/167 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

07/06/167 June 2016 SAIL ADDRESS CHANGED FROM: WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ UNITED KINGDOM

View Document

07/04/167 April 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY LYNDA FROST

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR JEREMY MICHAEL GEORGE CARY

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER MARK MILAM

View Document

06/04/166 April 2016 SECRETARY APPOINTED MR CHRISTOPHER MARK MILAM

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FROST

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/04/1220 April 2012 SAIL ADDRESS CREATED

View Document

20/04/1220 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0621 September 2006 ARTICLES OF ASSOCIATION

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0621 August 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW

View Document

11/05/0611 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0611 May 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: PO BOX 1295 20 STATION ROAD GERRARDS CROSS SL9 8EL

View Document

20/04/0120 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 S386 DISP APP AUDS 15/01/01

View Document

19/01/0119 January 2001 S252 DISP LAYING ACC 15/01/01

View Document

19/01/0119 January 2001 S366A DISP HOLDING AGM 15/01/01

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: CHESSIL BANK 46 FULMER DRIVE DUKES WOOD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7HL

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 RE SHARES 29/05/97

View Document

17/06/9717 June 1997 ADOPT MEM AND ARTS 29/05/97

View Document

17/06/9717 June 1997 NC INC ALREADY ADJUSTED 29/05/97

View Document

17/06/9717 June 1997 £ NC 1000/20000 29/05/97

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

18/04/9718 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company