- Company Overview for RESOLVE CLAIMS LIMITED (06829987)
- Filing history for RESOLVE CLAIMS LIMITED (06829987)
- People for RESOLVE CLAIMS LIMITED (06829987)
- More for RESOLVE CLAIMS LIMITED (06829987)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2011 | AR01 |
Annual return made up to 25 February 2011 with full list of shareholders
Statement of capital on 2011-03-23
|
|
23 Mar 2011 | AP03 | Appointment of Mrs Francesca Turner Jones as a secretary | |
23 Mar 2011 | TM02 | Termination of appointment of Bennett Brooks Company Secretarial Services Limited as a secretary | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2011 | AD01 | Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE England on 5 March 2011 | |
26 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 15 October 2010
|
|
26 Oct 2010 | TM01 | Termination of appointment of Richard Jones as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Marcus Ackerley as a director | |
26 Oct 2010 | AP01 | Appointment of Mr Julian William Jones as a director | |
20 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 15 October 2010
|
|
09 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Mr Richard Eric Jones on 9 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Marcus John Ackerley on 9 March 2010 | |
09 Mar 2010 | CH04 | Secretary's details changed for Bennett Brooks Company Secretarial Services Limited on 9 March 2010 | |
28 May 2009 | 88(2) | Ad 27/02/09 gbp si 1@1=1 gbp ic 1/2 | |
28 May 2009 | 288a | Director appointed marcus john ackerley | |
25 Feb 2009 | NEWINC | Incorporation |