Advanced company searchLink opens in new window

CLAIMANT PROTECT LIMITED

Company number 04730614

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)
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2018 AD01 Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA to No 1 Old Hall Street Liverpool L3 9HF on 19 October 2018
10 Oct 2018 600 Appointment of a voluntary liquidator
10 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
10 Oct 2018 LIQ01 Declaration of solvency
16 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
04 Jul 2017 CH01 Director's details changed for Timothy Gerrard Ryan on 4 July 2017
04 Jul 2017 CH01 Director's details changed for Mr Ian Edward Kyle on 4 July 2017
11 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
02 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
05 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
21 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
25 Apr 2013 SH06 Cancellation of shares. Statement of capital on 25 April 2013
  • GBP 2
25 Apr 2013 SH03 Purchase of own shares.
10 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares 28/03/2013
10 Apr 2013 TM02 Termination of appointment of Stephen Irving as a secretary
10 Apr 2013 TM01 Termination of appointment of Stephen Irving as a director
26 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012