- Company Overview for RISKDISK LTD (03860865)
- Filing history for RISKDISK LTD (03860865)
- People for RISKDISK LTD (03860865)
- Charges for RISKDISK LTD (03860865)
- Insolvency for RISKDISK LTD (03860865)
- More for RISKDISK LTD (03860865)
| 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) |
|---|---|---|---|
| 09 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
| 09 Oct 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 12 Dec 2014 | 4.70 | Declaration of solvency | |
| 12 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
| 12 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
| 25 Nov 2014 | TM01 | Termination of appointment of Colin James Rutter as a director on 18 November 2014 | |
| 17 Nov 2014 | TM01 | Termination of appointment of William James Spencer Floydd as a director on 11 November 2014 | |
| 17 Nov 2014 | AP01 | Appointment of Mr Alexander John Bromley as a director on 7 November 2014 | |
| 17 Nov 2014 | AP01 | Appointment of Mr Paul Graeme Cooper as a director on 7 November 2014 | |
| 17 Nov 2014 | TM01 | Termination of appointment of Mark Edward Pepper as a director on 7 November 2014 | |
| 22 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
| 03 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
| 08 Nov 2013 | CH01 | Director's details changed for Mr Mark Edward Pepper on 1 November 2013 | |
| 23 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
| 18 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
| 18 Jul 2013 | AP01 | Appointment of Mr William James Spencer Floydd as a director | |
| 18 Jul 2013 | TM01 | Termination of appointment of Brian Herb as a director | |
| 24 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
| 30 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
| 30 Jul 2012 | AA | Full accounts made up to 31 October 2011 | |
| 02 Mar 2012 | AA01 | Current accounting period shortened from 31 October 2012 to 31 March 2012 | |
| 18 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
| 13 Oct 2011 | TM01 | Termination of appointment of Robert Hudson as a director | |
| 02 Aug 2011 | AP01 | Appointment of Mr Robert Jan Hudson as a director | |
| 02 Aug 2011 | AD01 | Registered office address changed from Prospect House Sherwood E Village Ollerton Nottinghamshire NG22 9SS on 2 August 2011 |