- Company Overview for THINK LEGAL CLAIMS LIMITED (07603092)
- Filing history for THINK LEGAL CLAIMS LIMITED (07603092)
- People for THINK LEGAL CLAIMS LIMITED (07603092)
- Insolvency for THINK LEGAL CLAIMS LIMITED (07603092)
- More for THINK LEGAL CLAIMS LIMITED (07603092)
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
|
|
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
|
|
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 |