Advanced company searchLink opens in new window

GWA CLAIMS LIMITED

Company number 06297245

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)
26 Jan 2011 AR01 Annual return made up to 29 June 2010
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2010 AP04 Appointment of Gateway Advisers Corporate Secretariat Limited as a secretary
14 Jan 2010 AR01 Annual return made up to 29 June 2009
31 Dec 2009 AD01 Registered office address changed from Suite 4 Bond 31 42-43 High Street Hull East Orkshire HU1 1PS on 31 December 2009
28 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2009 AA Accounts for a dormant company made up to 30 June 2008
28 Oct 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2009 288b Appointment terminated director george lemonidis
12 Feb 2009 288b Appointment terminated director sallyanne russell
12 Feb 2009 288b Appointment terminated secretary kathryn sowerby
13 Jan 2009 363a Return made up to 29/06/08; full list of members
18 Dec 2008 225 Accounting reference date extended from 30/06/2009 to 31/12/2009
25 Nov 2008 288a Director appointed peter nigel mackenzie
18 Mar 2008 288a Director appointed george lemonidis
13 Sep 2007 288a New director appointed
29 Jun 2007 NEWINC Incorporation