- Company Overview for CLAIMS ADVISOR LTD (07801731)
- Filing history for CLAIMS ADVISOR LTD (07801731)
- People for CLAIMS ADVISOR LTD (07801731)
- Charges for CLAIMS ADVISOR LTD (07801731)
- More for CLAIMS ADVISOR LTD (07801731)
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
|
|
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
|
|
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
|
|
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 |