Advanced company searchLink opens in new window

WILLIS FABER (UNDERWRITING MANAGEMENT) LIMITED

Company number 01061333

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)
16 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
02 Jan 2015 AD01 Registered office address changed from 51 Lime Street London EC3M 7DQ to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 2 January 2015
30 Dec 2014 600 Appointment of a voluntary liquidator
30 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-09
30 Dec 2014 4.70 Declaration of solvency
08 Dec 2014 SH20 Statement by Directors
08 Dec 2014 SH19 Statement of capital on 8 December 2014
  • GBP 1
08 Dec 2014 CAP-SS Solvency Statement dated 24/11/14
08 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Sep 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AP02 Appointment of Willis Corporate Director Services Limited as a director
29 May 2014 TM01 Termination of appointment of Jennifer Rugman as a director
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
20 Sep 2013 AA Full accounts made up to 31 December 2012
15 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
18 Sep 2012 AP03 Appointment of Alistair Charles Peel as a secretary
18 Sep 2012 TM02 Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary
14 Aug 2012 AA Full accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Miss Jennifer Ann Rugman on 2 May 2011
17 Jan 2012 AP01 Appointment of Oliver Hew Wallinger Goodinge as a director
06 Jan 2012 TM01 Termination of appointment of David Sparkes as a director
28 Sep 2011 AA Full accounts made up to 31 December 2010