About

Registered Number: 05253953
Date of Incorporation: 08/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, HG5 8PJ,

 

Established in 2004, Continuum Insurance Brokers Ltd have registered office in Knaresborough, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FELLOWS, Colin John 01 June 2018 - 1
MURPHY, Elaine 08 October 2004 23 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
RESOLUTIONS - N/A 04 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2019
SH19 - Statement of capital 04 October 2019
CAP-SS - N/A 04 October 2019
TM01 - Termination of appointment of director 13 September 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
PSC05 - N/A 28 August 2019
AD01 - Change of registered office address 27 August 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 30 March 2019
AA - Annual Accounts 29 March 2019
PSC02 - N/A 16 July 2018
PSC07 - N/A 16 July 2018
AP01 - Appointment of director 28 June 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
PSC02 - N/A 12 June 2018
PSC07 - N/A 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
AD01 - Change of registered office address 12 June 2018
AP04 - Appointment of corporate secretary 01 June 2018
AP03 - Appointment of secretary 01 June 2018
TM02 - Termination of appointment of secretary 01 June 2018
AA01 - Change of accounting reference date 18 April 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
AA - Annual Accounts 10 January 2014
MR04 - N/A 06 December 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
395 - Particulars of a mortgage or charge 12 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 10 October 2008
287 - Change in situation or address of Registered Office 16 September 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 09 October 2006
225 - Change of Accounting Reference Date 16 May 2006
AA - Annual Accounts 17 February 2006
225 - Change of Accounting Reference Date 17 February 2006
363a - Annual Return 12 October 2005
225 - Change of Accounting Reference Date 18 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
287 - Change in situation or address of Registered Office 23 May 2005
NEWINC - New incorporation documents 08 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.