AON RISK SERVICES UK LIMITED: Filings
Overview
| Company Name | AON RISK SERVICES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00526332 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AON RISK SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2017 | 19 pages | LIQ03 | ||||||||||
Appointment of Paul Arthur Hogwood as a director on May 05, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Christine Marie Williams as a director on Apr 25, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Christopher Asher as a director on Apr 25, 2017 | 3 pages | AP01 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2016 | 14 pages | 4.68 | ||||||||||
Termination of appointment of Philip Leighton Hanson as a director on Apr 15, 2016 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2015 | 12 pages | 4.68 | ||||||||||
Director's details changed for Philip Leighton Hanson on Jun 30, 2014 | 3 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2014 | 13 pages | 4.68 | ||||||||||
Appointment of Philip Leighton Hanson as a director | 3 pages | AP01 | ||||||||||
Appointment of Christine Marie Williams as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Gale as a director | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2011 | 13 pages | 4.68 | ||||||||||
Termination of appointment of Paul Clayden as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Yvonne Fisher as a director | 2 pages | TM01 | ||||||||||
Appointment of Yvonne Jane Fisher as a director | 3 pages | AP01 | ||||||||||
Appointment of Stephen Dudley Gale as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Edward Cruttwell as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * 8 Devonshire Square London EC2M 4PL* on Jun 08, 2010 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Michael Heap as a director | 2 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0