Advanced company searchLink opens in new window

CONVERGENT RISK MANAGEMENT LIMITED

Company number 05000887

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)
19 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 2 January 2023
08 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 2 January 2022
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 2 January 2021
02 Jun 2020 AD01 Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 June 2020
14 Jan 2020 AD01 Registered office address changed from Basepoint Business Centre 377 - 399 London Road Camberley Surrey GU15 3HL United Kingdom to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 14 January 2020
13 Jan 2020 LIQ02 Statement of affairs
13 Jan 2020 600 Appointment of a voluntary liquidator
13 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-03
25 Oct 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
23 Jan 2019 PSC01 Notification of Philip Herbert as a person with significant control on 20 December 2016
22 Jan 2019 PSC07 Cessation of Paul John Hudson as a person with significant control on 12 June 2018
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
03 Oct 2018 AD01 Registered office address changed from Basepoint Unit 314 377 -399 London Road Camberley Surrey GU15 3HL England to Basepoint Business Centre 377 - 399 London Road Camberley Surrey GU15 3HL on 3 October 2018
23 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with updates
08 May 2018 AD01 Registered office address changed from Basepoint Unit 217 Basepoint Unit 217 377-399 London Road Camberley Surrey England to Basepoint Unit 314 377 -399 London Road Camberley Surrey GU15 3HL on 8 May 2018
12 Dec 2017 AD01 Registered office address changed from Basepoint Unit 206 377 -399 London Road Camberley GU15 3HL England to Basepoint Unit 217 Basepoint Unit 217 377-399 London Road Camberley Surrey on 12 December 2017
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
14 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
09 May 2017 AD01 Registered office address changed from Unit 311, Basepoint Unit 311, Basepoint 377-399 London Road Camberley GU15 3HL England to Basepoint Unit 206 377 -399 London Road Camberley GU15 3HL on 9 May 2017
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2017 CS01 Confirmation statement made on 22 December 2016 with updates