Advanced company searchLink opens in new window

THINK LEGAL CLAIMS LIMITED

Company number 07603092

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)
24 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 23 April 2024
14 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 23 April 2023
14 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 23 April 2022
14 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 23 April 2021
14 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 23 April 2020
14 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 23 April 2019
13 Jul 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
29 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2014 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1.00005
25 Jun 2014 AD01 Registered office address changed from 24 Queen Street Manchester M2 5HX England on 25 June 2014
25 Jun 2014 AD01 Registered office address changed from Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA on 25 June 2014
29 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2013 AD01 Registered office address changed from Unit 3 Petre Road Clayton Business Park, Clayton Le Moors Accrington Lancashire BB5 5HY United Kingdom on 16 May 2013
15 May 2013 4.20 Statement of affairs with form 4.19
15 May 2013 600 Appointment of a voluntary liquidator
15 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Jan 2013 AR01 Annual return made up to 15 April 2012 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Mr Arif Patel on 30 November 2012
23 Jan 2013 CH01 Director's details changed for Mr Imran Patel on 13 April 2011
23 Jan 2013 AP01 Appointment of Mr Juned Patel as a director
18 Jan 2013 AR01 Annual return made up to 14 April 2012 with full list of shareholders
17 Jan 2013 AP01 Appointment of Mr Imran Patel as a director
07 Jan 2013 AA Total exemption small company accounts made up to 30 November 2011
04 Sep 2012 AA01 Previous accounting period shortened from 30 April 2012 to 30 November 2011
12 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders