- Company Overview for JW GROUP INSURANCE & RISK MANAGERS LIMITED (SC206834)
- Filing history for JW GROUP INSURANCE & RISK MANAGERS LIMITED (SC206834)
- People for JW GROUP INSURANCE & RISK MANAGERS LIMITED (SC206834)
- Charges for JW GROUP INSURANCE & RISK MANAGERS LIMITED (SC206834)
- Insolvency for JW GROUP INSURANCE & RISK MANAGERS LIMITED (SC206834)
- More for JW GROUP INSURANCE & RISK MANAGERS LIMITED (SC206834)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2019 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
28 Aug 2018 | LIQ MISC OC | Court order INSOLVENCY:Court order 22 August 2018. Remove form 4.26(scot) registered 29/05/2018 under section 1096 | |
04 Dec 2017 | AD01 | Registered office address changed from Davidson House 57 Queen Charlotte Street Edinburgh EH6 7YD to Saltire Court 20 Castle Terrace Edinburgh EH1 3EG on 4 December 2017 | |
04 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Jan 2017 | AP01 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 | |
09 Jan 2017 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 May 2016 | TM02 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
20 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
27 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
29 Nov 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
09 Oct 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
06 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jan 2013 | TM01 | Termination of appointment of Andrew Homer as a director | |
18 Jan 2013 | TM01 | Termination of appointment of Peter Cullum as a director |