- Company Overview for RESOLVED CLAIMS LIMITED (06923330)
- Filing history for RESOLVED CLAIMS LIMITED (06923330)
- People for RESOLVED CLAIMS LIMITED (06923330)
- More for RESOLVED CLAIMS LIMITED (06923330)
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) |
---|---|---|---|
15 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
22 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
30 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
10 Jul 2012 | CH01 | Director's details changed for Mr Martin John Church on 10 July 2012 | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2011 | AD01 | Registered office address changed from Unit B25 Basepoint Business Centre Great Marlings Butterfield Luton Beds LU2 8DL on 18 April 2011 | |
02 Jul 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
23 Mar 2010 | AD01 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 23 March 2010 | |
03 Jun 2009 | NEWINC | Incorporation |