Advanced company searchLink opens in new window

IWC ACTUARIAL LTD

Company number 07981250

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)
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 75.000004
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 75.000004
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
25 Jun 2012 SH10 Particulars of variation of rights attached to shares
25 Jun 2012 SH08 Change of share class name or designation
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
25 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 May 2012 AP01 Appointment of Mr Brian David Spence as a director
28 May 2012 AP03 Appointment of Kerry Suzanne Stafford as a secretary
28 May 2012 TM01 Termination of appointment of Una Conlon as a director
02 May 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 51
02 May 2012 CERTNM Company name changed millquay solutions LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
02 May 2012 AP01 Appointment of Una Margaret Conlon as a director
02 May 2012 AP01 Appointment of Ian William Conlon as a director
01 May 2012 TM01 Termination of appointment of Barbara Kahan as a director
01 May 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012
08 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)