Advanced company searchLink opens in new window

WONWAY CLAIMS LIMITED

Company number 06939529

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)
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
15 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
04 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
24 Jun 2013 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 24 June 2013
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Jan 2013 CH01 Director's details changed for Mandy Tracy Fisher on 31 January 2013
28 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
22 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
14 Mar 2011 CERTNM Company name changed connect claims LTD\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
14 Mar 2011 CONNOT Change of name notice
13 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
13 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
01 Jul 2009 88(2) Ad 19/06/09\gbp si 1@1=1\gbp ic 1/2\
01 Jul 2009 288b Appointment terminated secretary spw secretaries LIMITED
01 Jul 2009 288b Appointment terminated director spw directors LIMITED
01 Jul 2009 288b Appointment terminated director olga hadjova
01 Jul 2009 288a Director appointed mandy tracy fisher
01 Jul 2009 288a Director and secretary appointed gary malsbury
19 Jun 2009 NEWINC Incorporation