- Company Overview for WONWAY CLAIMS LIMITED (06939529)
- Filing history for WONWAY CLAIMS LIMITED (06939529)
- People for WONWAY CLAIMS LIMITED (06939529)
- More for WONWAY CLAIMS LIMITED (06939529)
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
|
|
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
|
|
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
|
|
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
|
|
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 |