Advanced company searchLink opens in new window

LEGAL CLAIMLINE LIMITED

Company number 06984383

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)
19 Jun 2013 AP01 Appointment of Ummad Jatala as a director
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2012 AA Accounts for a dormant company made up to 31 August 2011
07 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
07 Sep 2012 AD01 Registered office address changed from Unit 77 Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB England on 7 September 2012
06 Sep 2012 AD01 Registered office address changed from St James Court Brown Street Manchester Lancashire M2 1DH on 6 September 2012
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2011 AP01 Appointment of Sophia Ahmed as a director
23 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
12 Jul 2011 AA Accounts for a dormant company made up to 31 August 2010
09 May 2011 AD01 Registered office address changed from 40 Fountain Street Manchester Lancashire M2 2BE on 9 May 2011
27 Apr 2011 AR01 Annual return made up to 7 August 2010 with full list of shareholders
26 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2010 CERTNM Company name changed arctic legal LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
04 Nov 2010 CONNOT Change of name notice
03 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-02
03 Sep 2010 CONNOT Change of name notice
03 Mar 2010 AD01 Registered office address changed from 5 Exchange Quay Salford Quays Manchester M5 3EF on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mrs Iqbal Begum Ahmad on 2 November 2009
07 Aug 2009 NEWINC Incorporation