FMW RISK SERVICES LIMITED

The Walbrook Building The Walbrook Building, London, EC4N 8AW, England
StatusDISSOLVED
Company No.04089483
CategoryPrivate Limited Company
Incorporated13 Oct 2000
Age23 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months

SUMMARY

FMW RISK SERVICES LIMITED is an dissolved private limited company with number 04089483. It was incorporated 23 years, 8 months, 3 days ago, on 13 October 2000 and it was dissolved 3 years, 3 months ago, on 16 March 2021. The company address is The Walbrook Building The Walbrook Building, London, EC4N 8AW, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Capital

Type: SH19

Date: 2020-10-13

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/09/20

Documents

View document PDF

Resolution

Date: 13 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-13

Officer name: Mr Charles Crawford

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: William Lindsay Mcgowan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew William Pike

Termination date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-30

Officer name: Mr William Lindsay Mcgowan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Douglas Scott

Appointment date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-09

Officer name: Mr Alistair Charles Peel

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-09

Officer name: Jarlath Delphene Wade

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Old address: 9 South Parade Wakefield West Yorkshire WF1 1LR

New address: The Walbrook Building 25 Walbrook London EC4N 8AW

Change date: 2016-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 25 May 2016

Category: Address

Type: AD03

New address: The Walbrook Building 25 Walbrook London EC4N 8AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Pike

Appointment date: 2015-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-26

Officer name: Mark Stephen Mugge

Documents

View document PDF

Statement of companys objects

Date: 16 Jan 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Oct 2014

Category: Address

Type: AD04

New address: 9 South Parade Wakefield West Yorkshire WF1 1LR

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Aug 2014

Category: Address

Type: AD02

Old address: 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom

New address: The Walbrook Building 25 Walbrook London EC4N 8AW

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jarlath Delphene Wade

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Mugge

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hodson

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stefan Benev

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Shaw

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Move registers to sail company

Date: 03 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Stefan Benkov Benev

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Andrew Shaw

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon shaw / 04/06/2009

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Capital

Type: 122

Description: Gbp sr 500000@1

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 03/01/08 from: fmw house threshelfords business park inworth road feering essex CO5 9SE

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/05/08

Documents

View document PDF

Legacy

Date: 24 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/02; full list of members

Documents

View document PDF

Resolution

Date: 25 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 11/12/00-11/01/01 £ si 1799993@1=1799993 £ ic 7/1800000

Documents

View document PDF

Resolution

Date: 21 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Capital

Type: 123

Description: £ nc 100/2000000 11/12/00

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

AG INDEPENDENT SOCIAL WORK LIMITED

UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:09994377
Status:ACTIVE
Category:Private Limited Company

DAVE MAUCHLINE ASSOCIATES LIMITED

8A GREAT NEWPORT STREET,LONDON,WC2H 7JA

Number:10859157
Status:ACTIVE
Category:Private Limited Company

HGMN LIMITED

7 GRENVILLE COURT,NEWCASTLE UPON TYNE,NE20 9HT

Number:09080191
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M&M SHERRET LIMITED

5 BRIMMOND WALK,WESTHILL,AB32 6XH

Number:SC615877
Status:ACTIVE
Category:Private Limited Company

MARMASTER LTD

13 YORKE DRIVE,NEWARK,NG24 2HH

Number:11647408
Status:ACTIVE
Category:Private Limited Company

MEARDA PROPERTIES LIMITED

19 LINSDALE GARDENS,NOTTINGHAM,NG4 4GY

Number:11324181
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source