Advanced company searchLink opens in new window

CLAIM RESPONSE LIMITED

Company number 07267316

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)
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
27 May 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Feb 2014 AA01 Previous accounting period shortened from 30 May 2013 to 30 April 2013
05 Jun 2013 AA Total exemption small company accounts made up to 30 May 2012
03 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
25 Feb 2013 AA01 Previous accounting period shortened from 31 May 2012 to 30 May 2012
15 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
12 Apr 2011 TM01 Termination of appointment of Angelique Clarke as a director
01 Apr 2011 AP01 Appointment of Mr Mitchell Taylor as a director
03 Feb 2011 AD01 Registered office address changed from 35 Bengeo Mews Bengeo Street Bengeo Hertford Hertfordshire SG14 3TL on 3 February 2011
07 Jan 2011 AD01 Registered office address changed from 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 7 January 2011
19 Jul 2010 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 July 2010
27 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)