Advanced company searchLink opens in new window

CLAIMSPRO (UK) LTD

Company number 07186623

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2017 DS01 Application to strike the company off the register
03 Apr 2017 TM01 Termination of appointment of Larry Arnold Shumka as a director on 3 April 2017
11 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
23 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
06 Jan 2014 AA Accounts for a small company made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a small company made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
09 Nov 2011 AA Accounts for a small company made up to 31 December 2010
06 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
22 Dec 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
12 Oct 2010 AD01 Registered office address changed from C/O Clarity Accounting Limited the Base Daux Road Billingshurst West Sussex RH14 9SJ United Kingdom on 12 October 2010
16 Aug 2010 MEM/ARTS Memorandum and Articles of Association
16 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jul 2010 TM01 Termination of appointment of David Waller as a director
11 Mar 2010 NEWINC Incorporation