Advanced company searchLink opens in new window

FMW RISK SERVICES LIMITED

Company number 04089483

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
29 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
13 Oct 2020 SH20 Statement by Directors
13 Oct 2020 SH19 Statement of capital on 13 October 2020
  • GBP 1
13 Oct 2020 CAP-SS Solvency Statement dated 23/09/20
13 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
02 Oct 2019 AP01 Appointment of Mr Charles Crawford as a director on 13 September 2019
02 Oct 2019 TM01 Termination of appointment of William Lindsay Mcgowan as a director on 13 September 2019
09 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
02 Aug 2019 TM01 Termination of appointment of Matthew William Pike as a director on 30 July 2019
02 Aug 2019 AP01 Appointment of Mr William Lindsay Mcgowan as a director on 30 July 2019
02 Aug 2019 AP01 Appointment of Mr Charles Douglas Scott as a director on 30 July 2019
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2018 AP03 Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018
14 Aug 2018 TM02 Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2018
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
01 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Dec 2016 AD01 Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 December 2016
18 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
05 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
25 May 2016 AD03 Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW