Advanced company searchLink opens in new window

EMPIRE ACCIDENT & CLAIMS SPECIALISTS LIMITED

Company number 06837044

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)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2011 DS01 Application to strike the company off the register
20 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Aug 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2010 AD01 Registered office address changed from 13 Empire Parade Great Cambridge Road London N18 1AA on 23 March 2010
17 Oct 2009 CONNOT Change of name notice
03 Jul 2009 288b Appointment terminated director majed rashid
01 Jul 2009 288a Director appointed yehya mahmood
05 May 2009 288b Appointment terminated secretary la nominee secretaries LTD
04 Mar 2009 NEWINC Incorporation