Advanced company searchLink opens in new window

CLAIMS FIRM LIMITED

Company number 06288267

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 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 PSC01 Notification of Darren Paul Wilson as a person with significant control on 22 June 2016
29 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
17 Aug 2017 CS01 Confirmation statement made on 21 June 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
10 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Sep 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
05 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
24 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
26 Nov 2013 AD01 Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013
23 Sep 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Oct 2012 TM02 Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary
14 Aug 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
10 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
10 Aug 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
10 Aug 2011 TM01 Termination of appointment of Amanda Denness as a director
10 Aug 2011 AP01 Appointment of Mr Darren Paul Wilson as a director
18 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
27 Aug 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
27 Aug 2010 CH04 Secretary's details changed for Nash Harvey Secretarial Services Limited on 21 June 2010
27 Aug 2010 CH01 Director's details changed for Amanda Denness on 21 June 2010