Advanced company searchLink opens in new window

WTW RISK SERVICES LIMITED

Company number 08331146

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
27 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
02 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 April 2018
18 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
19 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
12 Apr 2017 CH01 Director's details changed for Mr Steven Dennis Williams on 31 March 2017
20 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 16 May 2014
14 Feb 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
18 Apr 2013 AD01 Registered office address changed from C/O Bpe Solicitors Llp St James House St. James Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 18 April 2013
17 Apr 2013 CERTNM Company name changed bcomp 473 LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
17 Apr 2013 TM01 Termination of appointment of Anthony Rudge as a director
17 Apr 2013 AP01 Appointment of Mr Steven Dennis Williams as a director
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 17 April 2013
  • GBP 100
14 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted