Advanced company searchLink opens in new window

JW GROUP INSURANCE & RISK MANAGERS LIMITED

Company number SC206834

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)
03 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2019 4.26(Scot) Return of final meeting of voluntary winding up
28 Aug 2018 LIQ MISC OC Court order INSOLVENCY:Court order 22 August 2018. Remove form 4.26(scot) registered 29/05/2018 under section 1096
04 Dec 2017 AD01 Registered office address changed from Davidson House 57 Queen Charlotte Street Edinburgh EH6 7YD to Saltire Court 20 Castle Terrace Edinburgh EH1 3EG on 4 December 2017
04 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-27
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jan 2017 AP01 Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
07 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
05 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 May 2016 TM02 Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
15 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 759,917
25 Nov 2015 CH01 Director's details changed for Mr Mark Stephen Mugge on 25 November 2015
18 Sep 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
18 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
20 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 759,917
27 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 759,917
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
09 Oct 2013 TM02 Termination of appointment of Samuel Clark as a secretary
06 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jan 2013 TM01 Termination of appointment of Andrew Homer as a director
18 Jan 2013 TM01 Termination of appointment of Peter Cullum as a director