- Company Overview for CONSUMER CLAIMS (UK) LLP (OC379404)
- Filing history for CONSUMER CLAIMS (UK) LLP (OC379404)
- People for CONSUMER CLAIMS (UK) LLP (OC379404)
- Charges for CONSUMER CLAIMS (UK) LLP (OC379404)
- Insolvency for CONSUMER CLAIMS (UK) LLP (OC379404)
- More for CONSUMER CLAIMS (UK) LLP (OC379404)
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) |
---|---|---|---|
14 Nov 2024 | LLAD01 | Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 14 November 2024 | |
04 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2024 | |
02 Feb 2024 | LLAD01 | Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2 February 2024 | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2023 | |
14 Oct 2022 | LLAD01 | Registered office address changed from Suite 211 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 14 October 2022 | |
07 Apr 2022 | LLAD01 | Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ England to Suite 211 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 7 April 2022 | |
26 Mar 2022 | DETERMINAT | Determination | |
17 Mar 2022 | LIQ02 | Statement of affairs | |
16 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2021 | LLAD01 | Registered office address changed from 17 Beecham Court Wigan Greater Manchester WN3 6PR England to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 7 April 2021 | |
26 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2021 | AA | Micro company accounts made up to 31 October 2019 | |
24 Jan 2021 | LLCS01 | Confirmation statement made on 16 October 2020 with no updates | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2020 | LLPSC05 | Change of details for Claims 2 Gain Limited as a person with significant control on 29 September 2020 | |
29 Sep 2020 | LLCH01 | Member's details changed for Mrs Kylie Suzanne Sheedy on 29 September 2020 | |
29 Sep 2020 | LLCH02 | Member's details changed for Claims 2 Gain Limited on 29 September 2020 | |
29 Sep 2020 | LLAD01 | Registered office address changed from 1 Smithy Court 2nd Floor Smithy Brook Road Wigan WN3 6PS to 17 Beecham Court Wigan Greater Manchester WN3 6PR on 29 September 2020 | |
29 Sep 2020 | LLPSC05 | Change of details for Claims2Gain Ltd as a person with significant control on 29 September 2020 | |
25 Aug 2020 | LLMR04 | Satisfaction of charge OC3794040001 in full | |
12 May 2020 | LLAD01 | Registered office address changed from Suite 1 17 Broad Street Bury Greater Manchester BL9 0DA to 1 Smithy Court 2nd Floor Smithy Brook Road Wigan WN3 6PS on 12 May 2020 | |
31 Oct 2019 | LLCS01 | Confirmation statement made on 16 October 2019 with no updates |