- Company Overview for 1ST POINT CLAIM MANAGEMENT LIMITED (06849827)
- Filing history for 1ST POINT CLAIM MANAGEMENT LIMITED (06849827)
- People for 1ST POINT CLAIM MANAGEMENT LIMITED (06849827)
- More for 1ST POINT CLAIM MANAGEMENT LIMITED (06849827)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2017 | TM02 | Termination of appointment of J D L Secretarial Limited as a secretary on 15 February 2017 | |
03 Jun 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Sep 2013 | TM01 | Termination of appointment of Peter Smith as a director | |
05 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
03 May 2012 | CH01 | Director's details changed for Mr Peter Andrew Smith on 1 January 2012 | |
08 Feb 2012 | TM01 | Termination of appointment of Tracy Harvey as a director | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Mr Peter Andrew Smith on 1 January 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Mrs Tracy Ann Harvey on 1 January 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Mr Paul Cleaver on 1 January 2011 | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Mr Paul Cleaver on 1 January 2010 | |
23 Apr 2010 | CH04 | Secretary's details changed for J D L Secretarial Limited on 1 January 2010 |