Advanced company searchLink opens in new window

THE CLAIMS WAREHOUSE LIMITED

Company number 06668624

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2010 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2010 DS01 Application to strike the company off the register
22 Apr 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 January 2010
18 Nov 2009 CH01 Director's details changed for Ralston Ferguson on 4 November 2009
17 Nov 2009 CH01 Director's details changed for Michelle Ferguson on 4 November 2009
01 Nov 2009 AA01 Previous accounting period shortened from 31 August 2009 to 31 July 2009
28 Oct 2009 AR01 Annual return made up to 8 August 2009 with full list of shareholders
17 Apr 2009 287 Registered office changed on 17/04/2009 from unit 3 pendle innovation centre brook street nelson lancashire BB9 9PU
17 Apr 2009 288b Appointment Terminated Director anthony murphy
03 Apr 2009 88(2) Ad 28/03/09 gbp si 999@1=999 gbp ic 1/1000
06 Mar 2009 288a Director appointed anthony stewart murphy
31 Jan 2009 287 Registered office changed on 31/01/2009 from earnshaw business centre hugh lane leyland preston lancs PR26 6TD
10 Dec 2008 288a Director appointed ralston ferguson
11 Sep 2008 288a Director appointed michelle ferguson
05 Sep 2008 287 Registered office changed on 05/09/2008 from c/o cis accountancy services LIMITED 8 clive road penwortham preston lancs PR1 0AT england
12 Aug 2008 288b Appointment Terminated Director highstone directors LIMITED
12 Aug 2008 288b Appointment Terminated Secretary highstone secretaries LIMITED
08 Aug 2008 NEWINC Incorporation