Advanced company searchLink opens in new window

ACCIDENT CLAIMS 4U LIMITED

Company number 05898809

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2018 DS01 Application to strike the company off the register
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
29 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
30 Nov 2015 AD01 Registered office address changed from 1st Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Triangle, 1st Floor 8 Cross Street Altrincham Cheshire WA14 1EQ on 30 November 2015
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
12 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
27 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
16 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
16 Aug 2012 CH03 Secretary's details changed for Stephen Graham Rayner on 11 August 2012
23 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
25 Aug 2011 CH01 Director's details changed for Mr Michael Ian Jefferies on 25 August 2011
19 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mr Michael Ian Jefferies on 8 August 2010
13 Aug 2009 363a Return made up to 08/08/09; full list of members
17 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008