About

Registered Number: 05918066
Date of Incorporation: 29/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2017 (6 years and 7 months ago)
Registered Address: 158 Edmund Street, Birmingham, B3 2HB

 

Based in Birmingham, Crook Insurance Services Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Crook, Robert Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, Robert Martin 29 August 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2017
LIQ14 - N/A 25 July 2017
4.68 - Liquidator's statement of receipts and payments 16 July 2016
AD01 - Change of registered office address 23 June 2015
RESOLUTIONS - N/A 17 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2015
4.20 - N/A 13 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 05 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363a - Annual Return 31 October 2007
287 - Change in situation or address of Registered Office 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
NEWINC - New incorporation documents 29 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.