- Company Overview for CLAIM ASSOCIATES (UK) LTD (07914036)
- Filing history for CLAIM ASSOCIATES (UK) LTD (07914036)
- People for CLAIM ASSOCIATES (UK) LTD (07914036)
- More for CLAIM ASSOCIATES (UK) LTD (07914036)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from Alexandra Business Park Lakeside Prescot Road, St. Helens, WA10 3TP to C/O Gr Taylor & Co Accountants 54-56 Ormskirk Street St Helens Merseyside WA10 2TF on 15 October 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
23 Jan 2014 | AAMD | Amended accounts made up to 31 January 2013 | |
15 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
30 Jul 2012 | TM01 | Termination of appointment of Peter O'neale as a director | |
18 Jan 2012 | NEWINC | Incorporation |