Advanced company searchLink opens in new window

RESOLVER CLAIMS MANAGEMENT LIMITED

Company number 05369976

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)
27 Mar 2012 TM01 Termination of appointment of Alec Linsley as a director
27 Mar 2012 AD01 Registered office address changed from Office Byrons House Seaham Grange Industrial Estate Seaham County Durham SR7 0PY on 27 March 2012
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 6.00
04 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
11 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
13 Dec 2010 AD01 Registered office address changed from the Old Brewery Castle Eden County Durham TS27 4SU on 13 December 2010
13 Apr 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Dale Stephenson on 1 October 2009
23 Mar 2010 TM01 Termination of appointment of Dale Stephenson as a director
29 Jan 2010 CH01 Director's details changed for Dale Stephenson on 18 December 2009
05 Dec 2009 CERTNM Company name changed stop searching LIMITED\certificate issued on 05/12/09
  • RES15 ‐ Change company name resolution on 2009-11-23
05 Dec 2009 CONNOT Change of name notice
01 Dec 2009 CONNOT Change of name notice
01 Dec 2009 AD01 Registered office address changed from Stopsearching Ltd Knowledge Business Ctr Infolab21 Lancaster Uni, Lancaster, Lancashire LA14WA on 1 December 2009
19 Nov 2009 AP01 Appointment of Alec Linsley as a director
22 Oct 2009 AA Accounts for a dormant company made up to 30 April 2009
22 Oct 2009 AA01 Previous accounting period extended from 28 February 2009 to 30 April 2009
19 Mar 2009 363a Return made up to 18/02/09; full list of members
18 Mar 2009 288c Director's change of particulars / dale stephenson / 18/03/2009
18 Mar 2009 288b Appointment terminated secretary gregory kirby
09 Jan 2009 CERTNM Company name changed horizon corporation LIMITED\certificate issued on 13/01/09
23 Dec 2008 AA Accounts for a dormant company made up to 28 February 2008
15 Mar 2008 363a Return made up to 18/02/08; full list of members
14 Mar 2008 288c Director's change of particulars / dale stephenson / 14/03/2008