RISK TRANSFER SOLUTIONS LIMITED

WILSON FIELD LTD WILSON FIELD LTD, Sheffield, S11 9PS
StatusDISSOLVED
Company No.06522574
CategoryPrivate Limited Company
Incorporated04 Mar 2008
Age16 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution23 Mar 2017
Years7 years, 3 months, 14 days

SUMMARY

RISK TRANSFER SOLUTIONS LIMITED is an dissolved private limited company with number 06522574. It was incorporated 16 years, 4 months, 2 days ago, on 04 March 2008 and it was dissolved 7 years, 3 months, 14 days ago, on 23 March 2017. The company address is WILSON FIELD LTD WILSON FIELD LTD, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 23 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

Old address: Riverdale 89 Graham Road Sheffield South Yorkshire S10 3GP

New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Sykes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2010

Action Date: 13 Aug 2009

Category: Capital

Type: SH01

Date: 2009-08-13

Capital : 167 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Michael Sykes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed david thompson

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed richard anthony arnison

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed paul charles singleton

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary abergan reed nominees LIMITED

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director abergan reed LTD

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 07/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 04/03/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Incorporation company

Date: 04 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABER SMITH LIMITED

SECOND FLOOR,LONDON,W6 7AP

Number:03943705
Status:ACTIVE
Category:Private Limited Company

GETAFIX LTD

T'YN YR ARDD,CORWEN,LL21 9LB

Number:06431872
Status:ACTIVE
Category:Private Limited Company

JMF PROPERTY MAINTENANCE LIMITED

27 STONEY HAGGS ROAD SEAMER SCARBOROUGH,SCARBOROUGH,YO12 4HR

Number:08256322
Status:ACTIVE
Category:Private Limited Company

RSJ CONSTRUCTION & MANAGEMENT LIMITED

HALES COURT,HALESOWEN,B63 3TT

Number:07895909
Status:ACTIVE
Category:Private Limited Company

SEBIGABI LTD

32 CALDERON ROAD,LONDON,E11 4EU

Number:10982463
Status:ACTIVE
Category:Private Limited Company

SOCIAL SECRETARY LIMITED

58 RADIPOLE ROAD,LONDON,SW6 5DL

Number:07288198
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