Advanced company searchLink opens in new window

SUBSIDENCE CLAIMS ADVISORY BUREAU LIMITED

Company number 02810368

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2017 DS01 Application to strike the company off the register
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 March 2015
07 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
02 Apr 2015 AP03 Appointment of Mr Robert Charles Hooker as a secretary on 7 March 2015
02 Apr 2015 TM01 Termination of appointment of Christopher William Jordan as a director on 7 March 2015
02 Apr 2015 TM02 Termination of appointment of Christopher William Jordan as a secretary on 7 March 2015
02 Apr 2015 TM01 Termination of appointment of Christopher William Jordan as a director on 7 March 2015
06 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Feb 2015 AD01 Registered office address changed from The Business Centre 50 St Leonards Road Bexhill on Sea East Sussex TN40 1JB to 9 Clevedon Road Bexhill-on-Sea East Sussex TN39 4EL on 25 February 2015
21 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
24 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
25 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
14 Apr 2012 CH01 Director's details changed for Mr Christopher William Jordan on 4 December 2011
14 Apr 2012 CH03 Secretary's details changed for Mr Christopher William Jordan on 4 December 2011
08 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
01 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
01 Apr 2011 CH01 Director's details changed for Mr Christopher William Jordan on 1 March 2011
24 Feb 2011 AAMD Amended accounts made up to 31 May 2010