Advanced company searchLink opens in new window

ALL RISK MANAGEMENT LIMITED

Company number 04022871

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)
24 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2009 4.68 Liquidators' statement of receipts and payments to 13 November 2009
24 Nov 2009 4.71 Return of final meeting in a members' voluntary winding up
10 Nov 2009 CH03 Secretary's details changed for Penelope Ann Hutchings on 28 September 2009
26 Oct 2009 TM01 Termination of appointment of Charles Crawford as a director
13 Aug 2009 LIQ MISC OC Court order insolvency:replacement of liquidator
13 Aug 2009 4.40 Notice of ceasing to act as a voluntary liquidator
13 Aug 2009 600 Appointment of a voluntary liquidator
06 Aug 2009 4.68 Liquidators' statement of receipts and payments to 22 July 2009
20 Aug 2008 287 Registered office changed on 20/08/2008 from crown house 145 city road london EC1V 1LP
01 Aug 2008 4.70 Declaration of solvency
01 Aug 2008 600 Appointment of a voluntary liquidator
01 Aug 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-07-23
27 May 2008 288b Appointment Terminated Director michael rea
07 Feb 2008 122 Conso 23/07/07
29 Nov 2007 363a Return made up to 18/11/07; full list of members
21 Aug 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2007 288b Director resigned
29 Jun 2007 288b Director resigned
13 Jun 2007 AA Full accounts made up to 31 December 2006
18 Dec 2006 288b Director resigned
18 Dec 2006 288c Director's particulars changed
12 Dec 2006 363a Return made up to 18/11/06; full list of members
10 Dec 2006 288a New director appointed