Advanced company searchLink opens in new window

REVERSE CLAIMS LIMITED

Company number 07167977

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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2012 AD01 Registered office address changed from 1St Floor Enterprise House Salter Street Preston Lancashire PR1 1NT United Kingdom on 22 May 2012
10 May 2012 TM01 Termination of appointment of Daniel Coughlan as a director
12 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 20
23 Nov 2011 AA Total exemption small company accounts made up to 24 August 2011
13 Sep 2011 AA01 Previous accounting period extended from 28 February 2011 to 24 August 2011
05 May 2011 AD01 Registered office address changed from 10 Bury Old Road Whitefield Manchester M45 6TF England on 5 May 2011
26 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
26 Mar 2011 TM01 Termination of appointment of Stefan Barker as a director
19 Aug 2010 CH03 Secretary's details changed for Mr Paul Edward Psaila on 24 February 2010
19 Aug 2010 CH01 Director's details changed for Mr Stefan Lee Barker on 24 February 2010
19 Aug 2010 TM01 Termination of appointment of Paul Psaila as a director
19 Aug 2010 CH03 Secretary's details changed for Mr Paul Edward Psaila on 24 February 2010
20 Apr 2010 AP01 Appointment of Mr Paul Edward Psaila as a director
10 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Stefen Lee Baker on 9 March 2010
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 24 February 2010
  • GBP 20
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 24 February 2010
  • GBP 14
04 Mar 2010 AP01 Appointment of Mr Stefen Lee Baker as a director
24 Feb 2010 NEWINC Incorporation