FMW RISK SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04089483 |
Category | Private Limited Company |
Incorporated | 13 Oct 2000 |
Age | 23 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 05 Nov 2020
Category: Dissolution
Type: DS01
Documents
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
Legacy
Date: 13 Oct 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 13 Oct 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/09/20
Documents
Resolution
Date: 13 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 16 Jan 2015
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
Appoint person secretary company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jarlath Delphene Wade
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Stephen Mugge
Documents
Termination director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hodson
Documents
Termination secretary company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stefan Benev
Documents
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
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
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
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
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
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
Termination director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Shaw
Documents
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
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
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
Move registers to sail company
Date: 03 Dec 2009
Category: Address
Type: AD03
Documents
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
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
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
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon shaw / 04/06/2009
Documents
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
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Legacy
Date: 29 Mar 2008
Category: Capital
Type: 122
Description: Gbp sr 500000@1
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 08 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 03 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/05/08
Documents
Legacy
Date: 24 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/07; full list of members
Documents
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
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/06; full list of members
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/05; full list of members
Documents
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
Legacy
Date: 18 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
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
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members
Documents
Legacy
Date: 29 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/02; full list of members
Documents
Resolution
Date: 25 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/01; full list of members
Documents
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
Resolution
Date: 21 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 2000
Category: Capital
Type: 123
Description: £ nc 100/2000000 11/12/00
Documents
Legacy
Date: 19 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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 |
7 GRENVILLE COURT,NEWCASTLE UPON TYNE,NE20 9HT
Number: | 09080191 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 BRIMMOND WALK,WESTHILL,AB32 6XH
Number: | SC615877 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 YORKE DRIVE,NEWARK,NG24 2HH
Number: | 11647408 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LINSDALE GARDENS,NOTTINGHAM,NG4 4GY
Number: | 11324181 |
Status: | ACTIVE |
Category: | Private Limited Company |