Advanced company searchLink opens in new window

EASY CLAIMS COLLECTION LTD

Company number 08866876

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)
28 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 11 May 2023
01 Jun 2022 AD01 Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England to Langley House Park Road East Finchley London N2 8EY on 1 June 2022
31 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-12
30 May 2022 600 Appointment of a voluntary liquidator
30 May 2022 LIQ02 Statement of affairs
12 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
14 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
26 Mar 2020 CH01 Director's details changed for Mr Adam James Tarrant on 26 March 2020
10 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
10 Feb 2020 PSC05 Change of details for Higher Vibes Limited as a person with significant control on 25 January 2020
10 Feb 2020 AD01 Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 10 February 2020
10 Feb 2020 AD01 Registered office address changed from 5th Floor the Hive 51 Lever Street Manchester Lancashire M1 1FN England to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Mr Justin Mathew Tarrant on 6 February 2020
10 Feb 2020 CH01 Director's details changed for Mr Justin Mathew Tarrant on 10 February 2020
03 Jan 2020 TM01 Termination of appointment of Phillip John Badcock as a director on 3 January 2020
04 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
21 Jan 2019 CH01 Director's details changed for Mr Justin Mathew Tarrant on 21 January 2019
28 Sep 2018 AA Unaudited abridged accounts made up to 31 January 2018
20 Sep 2018 PSC05 Change of details for Higher Vibes Limited as a person with significant control on 19 September 2018
20 Sep 2018 AD01 Registered office address changed from 23 New Mount Street Manchester M4 4DE to 5th Floor the Hive 51 Lever Street Manchester Lancashire M1 1FN on 20 September 2018