Advanced company searchLink opens in new window

PROPERTYCLAIMS4U LIMITED

Company number 07043264

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2013 DS01 Application to strike the company off the register
15 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,000
28 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,000
18 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Jun 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 March 2011
08 Dec 2010 AP01 Appointment of Mrs Amrit Pritma Lall as a director
08 Dec 2010 TM01 Termination of appointment of Amrit Lall as a director
08 Dec 2010 AP03 Appointment of Mrs Amrit Pritma Lall as a secretary
08 Dec 2010 TM02 Termination of appointment of Amrit Lall as a secretary
06 Dec 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
06 Dec 2010 CH03 Secretary's details changed for Amrit Lall on 3 December 2010
06 Dec 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-03
05 Dec 2010 CH01 Director's details changed for Amrit Pritma Lall on 3 December 2010
23 Nov 2010 AD01 Registered office address changed from 6th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 23 November 2010
30 Nov 2009 AP03 Appointment of Amrit Lall as a secretary
30 Nov 2009 AP01 Appointment of Amrit Lall as a director
26 Oct 2009 TM01 Termination of appointment of Philippa Muwanga as a director
26 Oct 2009 TM01 Termination of appointment of Cornhill Directors Limited as a director
15 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted