Advanced company searchLink opens in new window

RESOLVE CLAIMS LIMITED

Company number 06829987

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)
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
  • GBP 1
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
  • GBP 2
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
  • GBP 2
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