Advanced company searchLink opens in new window

KEY CLAIM SOLUTIONS LIMITED

Company number 06455268

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2012 DS01 Application to strike the company off the register
16 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
Statement of capital on 2012-01-16
  • GBP 100
16 Jan 2012 CH01 Director's details changed for Richard Geoffrey Naylor on 16 January 2012
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Feb 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
24 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Richard Geoffrey Naylor on 17 December 2009
26 May 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Mar 2009 288b Appointment Terminated Director and Secretary paul cleaver
16 Jan 2009 363a Return made up to 17/12/08; full list of members
14 Jan 2008 88(2)R Ad 17/12/07--------- £ si 99@1=99 £ ic 1/100
14 Jan 2008 288a New secretary appointed;new director appointed
14 Jan 2008 288a New director appointed
14 Jan 2008 287 Registered office changed on 14/01/08 from: 47-49 green lane northwood middlesex HA6 3AE
21 Dec 2007 288b Director resigned
21 Dec 2007 288b Secretary resigned
17 Dec 2007 NEWINC Incorporation