About

Registered Number: 06522574
Date of Incorporation: 04/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2017 (7 years and 1 month ago)
Registered Address: WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Founded in 2008, Risk Transfer Solutions Ltd has its registered office in Sheffield, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 23 December 2016
4.70 - N/A 21 December 2015
AD01 - Change of registered office address 07 December 2015
RESOLUTIONS - N/A 04 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 24 June 2015
AA01 - Change of accounting reference date 16 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 March 2013
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 06 April 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 16 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 11 January 2011
SH01 - Return of Allotment of shares 04 June 2010
AP01 - Appointment of director 28 May 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 10 January 2010
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
DISS40 - Notice of striking-off action discontinued 26 June 2009
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.