- Company Overview for CLAIMS ASSISTANCE (UK) LIMITED (02803022)
- Filing history for CLAIMS ASSISTANCE (UK) LIMITED (02803022)
- People for CLAIMS ASSISTANCE (UK) LIMITED (02803022)
- More for CLAIMS ASSISTANCE (UK) LIMITED (02803022)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2020 | DS01 | Application to strike the company off the register | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
23 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Feb 2017 | TM01 | Termination of appointment of Stephen Paul Harry as a director on 1 January 2017 | |
21 Feb 2017 | AP01 | Appointment of Jonathan Paul Fletcher as a director on 1 January 2017 | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Sep 2015 | AUD | Auditor's resignation | |
15 Sep 2015 | CH01 | Director's details changed for Andrew Michael Bower on 3 September 2015 | |
15 Sep 2015 | TM02 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Capita Corporate Director Limited as a director on 3 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Robert Frank Boyles as a director on 3 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Andrew Bord as a director on 3 September 2015 | |
15 Sep 2015 | AP03 | Appointment of Mr Steven John Leverett as a secretary on 3 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Stephen Paul Harry as a director on 3 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Peadar Gerard Owen O'donnell as a director on 3 September 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to Milton Court Westcott Road Dorking Surrey RH4 3LZ on 15 September 2015 | |
13 Aug 2015 | AA | Full accounts made up to 31 December 2014 |