- Company Overview for VERITY CLAIMS LIMITED (08068318)
- Filing history for VERITY CLAIMS LIMITED (08068318)
- People for VERITY CLAIMS LIMITED (08068318)
- Insolvency for VERITY CLAIMS LIMITED (08068318)
- More for VERITY CLAIMS LIMITED (08068318)
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) |
---|---|---|---|
07 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2016 | |
05 Aug 2015 | AD01 | Registered office address changed from Verity Claims Interchange House Howard Way, Newport Pagnell Milton Keynes MK16 9PY United Kingdom to 75 Springfield Road Chelmsford CM2 6JB on 5 August 2015 | |
05 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-15
|
|
06 Nov 2012 | CH01 | Director's details changed for David Paul Sperring on 6 November 2012 | |
06 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 5 November 2012
|
|
06 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 5 November 2012
|
|
05 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 5 November 2012
|
|
24 Sep 2012 | AP01 | Appointment of David Paul Sperring as a director | |
05 Sep 2012 | TM01 | Termination of appointment of Kevin Carter as a director | |
14 May 2012 | NEWINC |
Incorporation
|