- Company Overview for VERITAS EMPLOYEE CLAIMS SPECIALISTS LTD (06180352)
- Filing history for VERITAS EMPLOYEE CLAIMS SPECIALISTS LTD (06180352)
- People for VERITAS EMPLOYEE CLAIMS SPECIALISTS LTD (06180352)
- More for VERITAS EMPLOYEE CLAIMS SPECIALISTS LTD (06180352)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2014 | DS01 | Application to strike the company off the register | |
07 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
24 Apr 2013 | AR01 |
Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-04-24
|
|
23 Apr 2013 | AD01 | Registered office address changed from Number 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom on 23 April 2013 | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Apr 2011 | CERTNM |
Company name changed claims management consultants LIMITED\certificate issued on 04/04/11
|
|
28 Mar 2011 | AP01 | Appointment of Mr Gavin Jamie Andrew Howarth as a director | |
28 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 28 March 2011 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Andrew James Howarth on 6 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Helen Margaret Howarth on 6 April 2010 | |
01 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
08 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
28 Jan 2009 | AA | Accounts for a dormant company made up to 30 September 2007 | |
23 Jan 2009 | 225 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 | |
30 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from 290 oxford road, gomersal cleckheaton west yorkshire BD19 4PY | |
23 Mar 2007 | NEWINC | Incorporation |