Advanced company searchLink opens in new window

INSURANCE RISK SOLUTIONS HOLDINGS LIMITED

Company number 06303147

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
01 Feb 2017 MR04 Satisfaction of charge 063031470002 in full
24 Jan 2017 SH20 Statement by Directors
24 Jan 2017 SH19 Statement of capital on 24 January 2017
  • GBP 1
24 Jan 2017 CAP-SS Solvency Statement dated 30/12/16
24 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 30/12/2016
01 Aug 2016 TM01 Termination of appointment of Mark Robert Woodward as a director on 29 July 2016
01 Aug 2016 TM01 Termination of appointment of Paul Brian Thomas Wisbey as a director on 29 July 2016
01 Aug 2016 TM01 Termination of appointment of Paul Christopher Chubbuck as a director on 29 July 2016
01 Aug 2016 TM01 Termination of appointment of Simon Gary Wilding as a director on 29 July 2016
01 Aug 2016 TM01 Termination of appointment of Bernard Stanley Aldous as a director on 29 July 2016
13 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
12 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
20 Jun 2016 AA Full accounts made up to 31 December 2015
08 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 243.22
15 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
29 Aug 2014 MA Memorandum and Articles of Association
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 07/08/2014
15 Aug 2014 MR01 Registration of charge 063031470002, created on 8 August 2014
05 Aug 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
05 Aug 2014 AD01 Registered office address changed from Dettingen House, Dettingen Way Bury St Edmunds Suffolk IP33 3TU to Wigham House Wakering Road Barking Essex IG11 8PJ on 5 August 2014
05 Aug 2014 AP01 Appointment of Mr Graham Robert Starling Lark as a director on 9 July 2014
05 Aug 2014 AP01 Appointment of Mr Mark Robert Woodward as a director on 9 July 2014