Advanced company searchLink opens in new window

RISK TRANSFER LIMITED

Company number 05756797

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2017 TM01 Termination of appointment of Tamara Sarah Mckenzie as a director on 13 July 2017
18 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2017 RP04AR01 Second filing of the annual return made up to 27 March 2016
03 Jul 2017 RP04AR01 Second filing of the annual return made up to 27 March 2015
03 Jul 2017 RP04AR01 Second filing of the annual return made up to 27 March 2014
03 Jul 2017 RP04AR01 Second filing of the annual return made up to 27 March 2013
30 Jun 2017 DS01 Application to strike the company off the register
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2017 CS01 27/03/17 Statement of Capital gbp 2500.00
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 250,000
18 Apr 2016 AD01 Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE to The Colchester Centre Hawkins Road Colchester CO2 8JX on 18 April 2016
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 250,000
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 250,000
05 Nov 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
26 Jun 2013 AAMD Amended full accounts made up to 30 June 2012
19 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
19 Apr 2013 CH01 Director's details changed for Mr Mark Nicholas Watson-Mitchell on 28 February 2012
19 Apr 2013 CH03 Secretary's details changed for Miss Kate Annabel Watson-Mitchell on 28 February 2012