- Company Overview for ACCIDENT CLAIM SOLUTIONS HELPLINE LIMITED (06811726)
- Filing history for ACCIDENT CLAIM SOLUTIONS HELPLINE LIMITED (06811726)
- People for ACCIDENT CLAIM SOLUTIONS HELPLINE LIMITED (06811726)
- More for ACCIDENT CLAIM SOLUTIONS HELPLINE LIMITED (06811726)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2015 | AD01 | Registered office address changed from 9 Albion House Albion Close Slough SL2 5DT to Windsor Works Albion Close Slough SL2 5DT on 28 May 2015 | |
02 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 May 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
01 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
08 May 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
08 May 2012 | AP01 | Appointment of Mr. Sarwar Imam as a director | |
08 May 2012 | TM01 | Termination of appointment of Muhammad Adnan as a director | |
08 May 2012 | TM01 | Termination of appointment of Aamir Jafri as a director | |
08 May 2012 | TM02 | Termination of appointment of Aamir Jafri as a secretary | |
30 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
08 Dec 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
16 Oct 2010 | AD01 | Registered office address changed from 14 Home Farm Middle Green Slough SL3 6BS England on 16 October 2010 | |
02 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
01 Jul 2010 | AD01 | Registered office address changed from 202 Parlaunt Road Slough Berkshire SL3 8AZ on 1 July 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Mr Muhammad Adnan on 6 February 2010 | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2009 | NEWINC | Incorporation |