Advanced company searchLink opens in new window

GIRLINGS PERSONAL INJURY CLAIMS LIMITED

Company number 07074440

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)
02 Aug 2016 AP01 Appointment of Mr Jeremy Christopher David Burke as a director on 29 July 2016
21 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 10,001
16 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,001
26 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,001
02 Oct 2014 MR04 Satisfaction of charge 1 in full
23 Sep 2014 MR01 Registration of charge 070744400002, created on 18 September 2014
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,001
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
25 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 2 July 2012
  • GBP 10,001
12 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
08 Dec 2011 AP03 Appointment of Miss Lesley Anne Rushton as a secretary
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 AP01 Appointment of Carl Alan Vincent as a director
22 Jul 2011 TM02 Termination of appointment of Christopher Argent as a secretary
17 May 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
17 May 2011 AD01 Registered office address changed from Crown Chambers Broad Street Margate Kent CT9 1BN on 17 May 2011
31 Jan 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
29 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Division 25/02/2010
01 Apr 2010 AP03 Appointment of Christopher Lee Argent as a secretary