About

Registered Number: 03094540
Date of Incorporation: 23/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2018 (6 years ago)
Registered Address: CLARK BUSINESS RECOVERY LIMITED, 26 York Place, Leeds, West Yorkshire, LS1 2EY,

 

Cga Insurance Services Ltd was founded on 23 August 1995. We don't currently know the number of employees at Cga Insurance Services Ltd. There are 6 directors listed as Mccormick, David, Baker, James Paul Stirling, Byrde, Paul, Clark, Harvey Stuart, Dibben, Ian, Hubbard, Lesley Ann for Cga Insurance Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIBBEN, Ian 01 November 1995 01 May 2002 1
HUBBARD, Lesley Ann 01 July 2001 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
MCCORMICK, David 10 March 2016 - 1
BAKER, James Paul Stirling 23 August 2012 01 August 2013 1
BYRDE, Paul 23 August 1995 01 January 1996 1
CLARK, Harvey Stuart 01 August 2013 10 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2018
LIQ14 - N/A 28 January 2018
LIQ03 - N/A 06 December 2017
RESOLUTIONS - N/A 08 November 2016
4.20 - N/A 08 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2016
AD01 - Change of registered office address 19 October 2016
AD01 - Change of registered office address 19 October 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 30 September 2016
AP03 - Appointment of secretary 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 02 September 2014
RESOLUTIONS - N/A 09 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 21 August 2013
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
SH01 - Return of Allotment of shares 02 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 September 2012
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 September 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
363a - Annual Return 24 August 2006
287 - Change in situation or address of Registered Office 24 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 August 2006
353 - Register of members 24 August 2006
AA - Annual Accounts 25 July 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363a - Annual Return 25 August 2005
353 - Register of members 25 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 08 April 2003
288b - Notice of resignation of directors or secretaries 23 October 2002
363a - Annual Return 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
CERTNM - Change of name certificate 27 August 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 07 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 25 October 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
AUD - Auditor's letter of resignation 22 December 2000
AA - Annual Accounts 24 November 2000
225 - Change of Accounting Reference Date 24 November 2000
363s - Annual Return 10 November 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 24 August 1999
395 - Particulars of a mortgage or charge 15 July 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
AA - Annual Accounts 26 January 1999
287 - Change in situation or address of Registered Office 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
363s - Annual Return 24 September 1998
395 - Particulars of a mortgage or charge 07 July 1998
363a - Annual Return 13 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 05 January 1998
AUD - Auditor's letter of resignation 05 November 1997
AA - Annual Accounts 30 April 1997
225 - Change of Accounting Reference Date 14 April 1997
RESOLUTIONS - N/A 08 September 1996
123 - Notice of increase in nominal capital 08 September 1996
363s - Annual Return 21 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1996
288 - N/A 29 November 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
288 - N/A 07 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
CERTNM - Change of name certificate 04 September 1995
NEWINC - New incorporation documents 23 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 1999 Outstanding

N/A

Rent deposit deed 26 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.