Advanced company searchLink opens in new window

CLAIMS ADVISOR LTD

Company number 07801731

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2018 DS01 Application to strike the company off the register
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2017 CH01 Director's details changed for Mrs Mandi Louise Mclauchlan on 30 November 2017
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 TM01 Termination of appointment of Tina Jenny Corteen as a director on 27 September 2016
17 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 40
17 Nov 2015 CH01 Director's details changed for Mrs Tina Jenny Corteen on 13 November 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 TM01 Termination of appointment of John Anthony Carroll as a director on 23 July 2015
28 Jul 2015 TM01 Termination of appointment of Bryan John Corteen as a director on 23 July 2015
28 Jul 2015 TM01 Termination of appointment of Ian David Potts as a director on 23 July 2015
28 Jul 2015 AP01 Appointment of Mrs Mandi Louise Mclauchlan as a director on 23 July 2015
28 Jul 2015 AD01 Registered office address changed from Yorkshire Bank Chambers 86a Whitegate Drive Blackpool Lancashire FY3 9DA to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 28 July 2015
28 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
11 Dec 2014 MR04 Satisfaction of charge 1 in full
29 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 40
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 40
16 May 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
24 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders