Advanced company searchLink opens in new window

CLAIMS INFORMATION MATRIX LTD

Company number 04264339

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2015 DS01 Application to strike the company off the register
26 Oct 2015 TM01 Termination of appointment of Gregory Vincent Roberts as a director on 14 August 2015
26 Oct 2015 TM01 Termination of appointment of David Dawson as a director on 29 May 2015
26 Oct 2015 TM01 Termination of appointment of Robert Nigel Barnett as a director on 31 March 2015
28 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 132
24 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
04 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 132
21 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
26 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
26 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
23 Sep 2011 AR01 Annual return made up to 3 August 2010 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for David Dawson on 3 August 2010
23 Sep 2011 CH01 Director's details changed for Gregory Vincent Roberts on 3 August 2010
23 Sep 2011 CH01 Director's details changed for Robert Nigel Barnett on 3 August 2010
18 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
10 Aug 2010 AR01 Annual return made up to 3 August 2009 with full list of shareholders
06 May 2010 AD01 Registered office address changed from Ravenstone House Britannia Road Sale Cheshire M33 2NN on 6 May 2010
31 Dec 2009 AA Accounts for a dormant company made up to 31 May 2009
01 Dec 2009 CH01 Director's details changed for Mr Roderick Clive Bond on 1 November 2009
01 Dec 2009 CH03 Secretary's details changed for Mr Roderick Clive Bond on 1 November 2009
08 Aug 2008 363a Return made up to 03/08/08; full list of members