Advanced company searchLink opens in new window

BKG CORPORATE RISKS LIMITED

Company number 03257825

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
17 Apr 2014 4.68 Liquidators' statement of receipts and payments to 13 February 2014
17 Apr 2014 4.68 Liquidators' statement of receipts and payments to 13 February 2013
29 Nov 2012 AD01 Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 29 November 2012
24 Feb 2012 AD01 Registered office address changed from 110 Fenchurch Street London EC3M 5JT on 24 February 2012
24 Feb 2012 600 Appointment of a voluntary liquidator
24 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Feb 2012 4.70 Declaration of solvency
04 Jan 2012 AA Accounts made up to 31 March 2011
07 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
Statement of capital on 2011-10-07
  • GBP 360
07 Oct 2011 AP01 Appointment of Mr David George Edward Stanley as a director on 30 September 2011
07 Oct 2011 TM01 Termination of appointment of Lee Grant Wallis as a director on 30 September 2011
07 Oct 2011 AD04 Register(s) moved to registered office address
07 Oct 2011 TM01 Termination of appointment of Michael Bowler as a director on 30 September 2011
07 Oct 2011 TM01 Termination of appointment of Peter John Bright as a director on 30 September 2011
01 Apr 2011 TM02 Termination of appointment of Slc Registrars Limited as a secretary
08 Nov 2010 AA Accounts made up to 31 March 2010
04 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mr Lee Grant Wallis on 21 June 2010
03 Feb 2010 AA Accounts made up to 31 March 2009
28 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
14 Oct 2009 AD03 Register(s) moved to registered inspection location
13 Oct 2009 AD02 Register inspection address has been changed
31 Jan 2009 AA Accounts made up to 31 March 2008