- Company Overview for GWA CLAIMS LIMITED (06297245)
- Filing history for GWA CLAIMS LIMITED (06297245)
- People for GWA CLAIMS LIMITED (06297245)
- More for GWA CLAIMS LIMITED (06297245)
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 |