Advanced company searchLink opens in new window

GCLAIM (UK) LIMITED

Company number 04445218

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)
08 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 27 August 2018
31 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 27 August 2017
16 May 2017 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 16 May 2017
28 Nov 2016 AD02 Register inspection address has been changed to C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ
23 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 4.68 Liquidators' statement of receipts and payments to 27 August 2016
09 Nov 2016 4.70 Declaration of solvency
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-28
09 Nov 2016 AD01 Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 9 November 2016
09 Nov 2016 RT01 Administrative restoration application
15 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 335
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Aug 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 335
04 Jun 2013 CH03 Secretary's details changed
30 May 2013 CH01 Director's details changed for Mr David Sinclair on 31 October 2012
30 May 2013 CH01 Director's details changed for Mr Christopher Wright on 23 April 2013
30 May 2013 CH01 Director's details changed for Mr Christopher Wright on 23 April 2013
10 Apr 2013 CH03 Secretary's details changed
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders