Advanced company searchLink opens in new window

INTERRISK SOLUTIONS LTD

Company number 06934378

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2016 CS01 Confirmation statement made on 13 July 2016 with updates
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
16 May 2016 AA Micro company accounts made up to 30 June 2015
04 Jan 2016 AD01 Registered office address changed from Commerce House Commerce Park Campbeltown Road Birkenhead Merseyside CH41 9HP to Imc House Imc House 8 Brian Avenue Wirral CH61 3UX on 4 January 2016
13 Dec 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 608,267.500624
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 AA Micro company accounts made up to 30 June 2014
12 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 608,267.500624
06 May 2014 TM01 Termination of appointment of Andrew Redmond as a director
06 May 2014 TM01 Termination of appointment of John Hinnigan as a director
25 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Sep 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 608,267.501
05 Sep 2013 CH01 Director's details changed for Mr Mark Francis Brickles on 1 July 2013
07 Aug 2013 AAMD Amended accounts made up to 30 June 2012
06 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Feb 2013 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 547,735.20
21 Feb 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 608,254.50