Advanced company searchLink opens in new window

KWIK ACCIDENT CLAIMS LIMITED

Company number 06410011

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2013 AD01 Registered office address changed from Unit 6 Balfour House 390 - 398 High Road Ilford Essex IG1 1TL United Kingdom on 22 February 2013
15 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2012 AP01 Appointment of Basharat Mehmood as a director on 13 August 2012
13 Aug 2012 TM01 Termination of appointment of Amer Khan as a director on 13 August 2012
15 Dec 2011 AAMD Amended accounts made up to 31 October 2010
11 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2011-10-11
  • GBP 100
20 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Apr 2011 AD01 Registered office address changed from 1055 High Road Romford RM6 4AU United Kingdom on 19 April 2011
29 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Jul 2010 TM01 Termination of appointment of Suffian Umar as a director
19 Jul 2010 CH01 Director's details changed for Mr Amer Khan on 5 October 2009
12 May 2010 AD01 Registered office address changed from Unit 1 Beaver Center Selinas Lane Dagenham Essex RM8 1QH on 12 May 2010
29 Dec 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Mr Suffian Umar on 26 October 2009
29 Dec 2009 CH01 Director's details changed for Mr Amer Khan on 26 October 2009
23 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Aug 2009 288a Director appointed mr amer haroon khan