Advanced company searchLink opens in new window

STATUSCLAIM LIMITED

Company number 02903444

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 31 August 2018
13 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 31 August 2017
21 Sep 2016 AD01 Registered office address changed from C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to 15 Canada Square London E14 5GL on 21 September 2016
15 Sep 2016 4.70 Declaration of solvency
15 Sep 2016 600 Appointment of a voluntary liquidator
15 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-01
14 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
06 Oct 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
02 Mar 2015 AD01 Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 2 March 2015
01 Oct 2014 AA Full accounts made up to 31 December 2013
27 Mar 2014 AD01 Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 27 March 2014
19 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
26 Sep 2013 AA Full accounts made up to 31 December 2012
26 Jul 2013 CH01 Director's details changed for Mr Robert David East on 15 July 2013
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
01 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
07 Dec 2011 TM01 Termination of appointment of James Drummond Smith as a director
06 Sep 2011 AA Full accounts made up to 31 December 2010
09 May 2011 AP01 Appointment of Mr Jonathan Mark Briggs as a director
17 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
07 Dec 2010 AA Full accounts made up to 31 December 2009