- Company Overview for YORKSHIRE CLAIMS (UK) LIMITED (05216660)
- Filing history for YORKSHIRE CLAIMS (UK) LIMITED (05216660)
- People for YORKSHIRE CLAIMS (UK) LIMITED (05216660)
- Insolvency for YORKSHIRE CLAIMS (UK) LIMITED (05216660)
- More for YORKSHIRE CLAIMS (UK) LIMITED (05216660)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2022 | L64.07 | Completion of winding up | |
26 Oct 2022 | TM01 | Termination of appointment of Sajid Mahmood Rasul as a director on 17 October 2022 | |
06 Dec 2011 | COCOMP | Order of court to wind up | |
28 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2011 | TM01 | Termination of appointment of Saima Rasul as a director | |
17 Mar 2011 | TM02 | Termination of appointment of Nationwide Company Secretaries Ltd as a secretary | |
17 Mar 2011 | AP01 | Appointment of Mr Sajid Mahmood Rasul as a director | |
06 Oct 2010 | AR01 |
Annual return made up to 27 August 2010 with full list of shareholders
Statement of capital on 2010-10-06
|
|
05 Oct 2010 | CH04 | Secretary's details changed for Nationwide Company Secretaries Ltd on 24 August 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Saima Rasul on 24 August 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from Sorby House 42 Spital Hill Sheffield South Yorkshire S4 7LG on 2 September 2010 | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2008 | |
14 Apr 2010 | AR01 | Annual return made up to 27 August 2009 with full list of shareholders | |
03 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2009 | 363a | Return made up to 27/08/08; full list of members | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from somerset house 40-49 price street birmingham B4 6LZ | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
15 May 2008 | AA | Total exemption small company accounts made up to 31 August 2006 | |
20 Feb 2008 | AA | Accounts for a dormant company made up to 31 August 2005 | |
09 Jan 2008 | 363a | Return made up to 27/08/07; full list of members | |
20 Sep 2006 | 363s | Return made up to 27/08/06; full list of members | |
06 Sep 2006 | 288b | Director resigned |