Advanced company searchLink opens in new window

PROPERTY CLAIMS ASSIST LIMITED

Company number 06841605

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)
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
31 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1,000
31 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
07 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Nov 2011 CERTNM Company name changed property claims direct GB LTD\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
09 Nov 2011 DS02 Withdraw the company strike off application
22 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2011 DS01 Application to strike the company off the register
27 Jun 2011 AP01 Appointment of Mr Ram Singh as a director
27 Jun 2011 TM01 Termination of appointment of Sukhjinder Dhanda as a director
23 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
01 Jun 2010 AD02 Register inspection address has been changed from Mayfair House 14 - 18 Heddon Street London W1B 4BA United Kingdom
28 May 2010 TM01 Termination of appointment of Bobby Singh as a director
28 May 2010 AD01 Registered office address changed from Mayfair House 14 - 18 Heddon Street London W1B 4BA United Kingdom on 28 May 2010
27 May 2010 AP01 Appointment of Mr Sukhjinder Dhanda as a director