- Company Overview for FMW RISK SERVICES LIMITED (04089483)
- Filing history for FMW RISK SERVICES LIMITED (04089483)
- People for FMW RISK SERVICES LIMITED (04089483)
- Charges for FMW RISK SERVICES LIMITED (04089483)
- More for FMW RISK SERVICES LIMITED (04089483)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2020 | DS01 | Application to strike the company off the register | |
29 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
13 Oct 2020 | SH20 | Statement by Directors | |
13 Oct 2020 | SH19 |
Statement of capital on 13 October 2020
|
|
13 Oct 2020 | CAP-SS | Solvency Statement dated 23/09/20 | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
02 Oct 2019 | AP01 | Appointment of Mr Charles Crawford as a director on 13 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of William Lindsay Mcgowan as a director on 13 September 2019 | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Aug 2019 | TM01 | Termination of appointment of Matthew William Pike as a director on 30 July 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr William Lindsay Mcgowan as a director on 30 July 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Charles Douglas Scott as a director on 30 July 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | AP03 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 | |
14 Aug 2018 | TM02 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
05 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
25 May 2016 | AD03 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW |