Advanced company searchLink opens in new window

SUMMIT CLAIMS MANAGEMENT LIMITED

Company number 06925959

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
30 Sep 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
30 Sep 2013 AD01 Registered office address changed from 5 Spoonbill Close Rest Bay Porthcawl Mid Glamorgan CF36 3UR on 30 September 2013
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2013 DS01 Application to strike the company off the register
05 Sep 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Jonathan Riches on 1 February 2012
11 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 AA Total exemption full accounts made up to 31 March 2011
01 Sep 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
29 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
29 Sep 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Jonathan Riches on 1 October 2009
11 Apr 2010 CERTNM Company name changed cymru claims management LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-04-05
03 Mar 2010 CONNOT Change of name notice
17 Jun 2009 288b Appointment terminated director andrew street
05 Jun 2009 NEWINC Incorporation