CBS UNDERWRITING 2002 LIMITED

Register to unlock more data on OkredoRegister

CBS UNDERWRITING 2002 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04235366

Incorporation date

15/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2001)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon04/02/2024
Application to strike the company off the register
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Director's details changed for Mr Michael John Argyle on 2017-07-10
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon12/04/2013
Appointment of Mr Michael John Argyle as a director
dot icon12/04/2013
Appointment of Fidentia Trustees Limited as a director
dot icon12/04/2013
Termination of appointment of Andrew Fox as a secretary
dot icon12/04/2013
Termination of appointment of David Ewart as a director
dot icon12/04/2013
Termination of appointment of Charles Harbord-Hamond as a director
dot icon12/04/2013
Registered office address changed from Unit C25 Jacks Place 6 Corbet Place London E1 6NN on 2013-04-12
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon11/02/2011
Statement of capital on 2011-02-11
dot icon20/01/2011
Statement by directors
dot icon20/01/2011
Solvency statement dated 15/12/10
dot icon20/01/2011
Resolutions
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon21/06/2010
Annual return made up to 2009-06-01 with full list of shareholders
dot icon15/07/2009
Return made up to 01/06/09; full list of members
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 172
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 173
dot icon30/12/2008
Application for reregistration from PLC to private
dot icon30/12/2008
Certificate of re-registration from Public Limited Company to Private
dot icon30/12/2008
Re-registration of Memorandum and Articles
dot icon30/12/2008
Resolutions
dot icon18/09/2008
Return made up to 01/06/08; full list of members; amend
dot icon19/08/2008
Return made up to 01/06/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Appointment terminated director andrew sparrow
dot icon08/11/2007
Director's particulars changed
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Registered office changed on 04/09/07 from: peninsular house 36 monument street london EC3R 8LJ
dot icon11/07/2007
Director resigned
dot icon04/07/2007
Return made up to 01/06/07; full list of members
dot icon13/10/2006
New secretary appointed
dot icon13/10/2006
Secretary resigned
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon07/07/2006
Particulars of mortgage/charge
dot icon02/06/2006
Return made up to 01/06/06; full list of members
dot icon01/07/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
Return made up to 01/06/05; full list of members
dot icon14/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Particulars of mortgage/charge
dot icon27/01/2005
Particulars of mortgage/charge
dot icon16/08/2004
New secretary appointed
dot icon16/08/2004
Secretary resigned
dot icon22/06/2004
Return made up to 01/06/04; full list of members
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
New director appointed
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon26/06/2003
Return made up to 15/06/03; full list of members
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Particulars of mortgage/charge
dot icon27/05/2003
Director resigned
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon27/09/2002
Particulars of mortgage/charge
dot icon30/07/2002
Particulars of mortgage/charge
dot icon26/06/2002
Return made up to 15/06/02; full list of members
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon18/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Nc inc already adjusted 17/10/01
dot icon30/04/2002
S-div 17/10/01
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon29/04/2002
Particulars of mortgage/charge
dot icon29/04/2002
Particulars of mortgage/charge
dot icon16/04/2002
Particulars of mortgage/charge
dot icon16/04/2002
Particulars of mortgage/charge
dot icon16/04/2002
Particulars of mortgage/charge
dot icon16/04/2002
Particulars of mortgage/charge
dot icon16/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon13/03/2002
Particulars of mortgage/charge
dot icon13/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon23/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon04/02/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon14/11/2001
New secretary appointed
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon06/11/2001
Prospectus
dot icon05/11/2001
Ad 29/10/01--------- £ si [email protected]=49998 £ ic 2/50000
dot icon05/11/2001
Secretary resigned;director resigned
dot icon05/11/2001
Director resigned
dot icon31/10/2001
Certificate of authorisation to commence business and borrow
dot icon31/10/2001
Application to commence business
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon26/10/2001
Certificate of change of name
dot icon18/10/2001
New secretary appointed;new director appointed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
Secretary resigned;director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Registered office changed on 18/10/01 from: 1 mitchell lane bristol BS1 6BU
dot icon15/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Argyle, Michael John
Director
12/04/2013 - Present
75

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBS UNDERWRITING 2002 LIMITED

CBS UNDERWRITING 2002 LIMITED is an(a) Dissolved company incorporated on 15/06/2001 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CBS UNDERWRITING 2002 LIMITED?

toggle

CBS UNDERWRITING 2002 LIMITED is currently Dissolved. It was registered on 15/06/2001 and dissolved on 30/04/2024.

Where is CBS UNDERWRITING 2002 LIMITED located?

toggle

CBS UNDERWRITING 2002 LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does CBS UNDERWRITING 2002 LIMITED do?

toggle

CBS UNDERWRITING 2002 LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CBS UNDERWRITING 2002 LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.