Advanced company searchLink opens in new window

UNIVERSAL CLAIMS GROUP LTD

Company number 05683850

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 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2013 AA Accounts for a dormant company made up to 31 January 2013
14 Dec 2013 TM02 Termination of appointment of Cloud Investments Ltd as a secretary
14 Dec 2013 TM01 Termination of appointment of Gulfraz Khan as a director
14 Dec 2013 AP01 Appointment of Mr Abdullah Khan as a director
24 Jul 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
25 Mar 2013 AA Total exemption small company accounts made up to 31 January 2012
11 Jul 2012 AP04 Appointment of Cloud Investments Ltd as a secretary
09 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
14 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Jun 2010 TM02 Termination of appointment of Anjam Khan as a secretary
03 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
03 Mar 2010 AD02 Register inspection address has been changed
02 Mar 2010 CH01 Director's details changed for Gulfraz Khan on 23 February 2010
02 Mar 2010 CH03 Secretary's details changed for Mr Anjam Khan on 23 February 2010
23 Feb 2010 AD01 Registered office address changed from 725 the Big Peg 120 Vyse Street Jewellery Quarter Birmingham West Midlands B18 6NF on 23 February 2010
23 Feb 2010 TM01 Termination of appointment of Anjam Khan as a director