Advanced company searchLink opens in new window

FINANCIAL CLAIMS (UK) LIMITED

Company number 06042588

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)
09 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
04 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2010 TM01 Termination of appointment of Janet Brand as a director
19 Jul 2010 TM01 Termination of appointment of Robert Brand as a director
19 Jul 2010 AP01 Appointment of Mrs Janet Sara Brand as a director
25 Mar 2010 AA Total exemption small company accounts made up to 31 January 2009
22 Mar 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1,000
22 Mar 2010 CH01 Director's details changed for Mr Robert Norbert Morris on 22 March 2010
27 Feb 2010 TM02 Termination of appointment of Laurence Pyzer as a secretary
27 Feb 2010 TM01 Termination of appointment of Laurence Pyzer as a director
04 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2009 363a Return made up to 05/01/09; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
19 May 2008 363a Return made up to 05/01/08; full list of members
19 May 2008 88(2) Ad 15/10/07 gbp si 50000@0.01=500 gbp ic 500/1000
19 May 2008 88(2) Ad 15/10/07 gbp si 49900@0.01=499 gbp ic 1/500
19 May 2008 123 Nc inc already adjusted 15/10/07
19 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Mar 2008 287 Registered office changed on 05/03/2008 from the meridian, 4 copthall house station square coventry CV1 2FL
20 Mar 2007 288a New director appointed
01 Feb 2007 287 Registered office changed on 01/02/07 from: 132 kyverdale rd london N16 6PU
05 Jan 2007 NEWINC Incorporation