Advanced company searchLink opens in new window

ALLIED CLAIMS (U.K) LTD

Company number 07294962

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2016 DS01 Application to strike the company off the register
19 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
19 Apr 2016 AP01 Appointment of Mr Farhan Idrees as a director on 11 April 2016
19 Apr 2016 TM01 Termination of appointment of Umat Rasool as a director on 11 April 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 June 2015
02 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jul 2014 TM01 Termination of appointment of Tehmina Afzal as a director
03 Jul 2014 AP01 Appointment of Mr Umat Rasool as a director
26 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
06 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
28 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jun 2013 AD01 Registered office address changed from , 65 Milton Street, Walsall, West Midlands, WS1 4JT on 3 June 2013
09 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
26 Mar 2012 TM01 Termination of appointment of Sofia Bibi as a director
26 Mar 2012 AP01 Appointment of Miss Tehmina Afzal as a director
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
24 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted