- Company Overview for CLAIMSPRO (UK) LTD (07186623)
- Filing history for CLAIMSPRO (UK) LTD (07186623)
- People for CLAIMSPRO (UK) LTD (07186623)
- Charges for CLAIMSPRO (UK) LTD (07186623)
- More for CLAIMSPRO (UK) LTD (07186623)
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
|
|
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
|
|
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
|
|
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
|
|
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 |