Advanced company searchLink opens in new window

CLAIMS ALLOWED LIMITED

Company number SC383657

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)
15 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2013 DS01 Application to strike the company off the register
13 May 2013 AD01 Registered office address changed from 62 Burnbank Road Hamilton ML3 9AQ on 13 May 2013
11 Apr 2013 AD01 Registered office address changed from 62 Burnbank Road Hamilton ML3 9AQ United Kingdom on 11 April 2013
09 Jan 2013 AR01 Annual return made up to 13 August 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 9 June 2012
  • GBP 100
09 Oct 2012 TM01 Termination of appointment of Karen Gibb as a director on 9 June 2012
09 Oct 2012 AP03 Appointment of David Miller as a secretary on 8 June 2012
09 Oct 2012 AP01 Appointment of Michael Gibb as a director on 8 June 2012
15 May 2012 AA Accounts for a dormant company made up to 31 August 2011
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
16 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 TM01 Termination of appointment of Stephen Thomson as a director
09 Mar 2011 AP01 Appointment of Karen Gibb as a director
27 Aug 2010 AP01 Appointment of Mr Stephen Thomson as a director
17 Aug 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
17 Aug 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
13 Aug 2010 NEWINC Incorporation