- Company Overview for EASY CLAIMS COLLECTION LTD (08866876)
- Filing history for EASY CLAIMS COLLECTION LTD (08866876)
- People for EASY CLAIMS COLLECTION LTD (08866876)
- Insolvency for EASY CLAIMS COLLECTION LTD (08866876)
- More for EASY CLAIMS COLLECTION LTD (08866876)
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
|
|
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 |