Advanced company searchLink opens in new window

CLAIM4 LIMITED

Company number 05123360

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2021 DS01 Application to strike the company off the register
01 Oct 2020 PSC05 Change of details for Abstract Legal Holdings Limited as a person with significant control on 11 March 2019
30 Sep 2020 PSC05 Change of details for Abstract Legal Holdings Limited as a person with significant control on 11 March 2019
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
01 Nov 2019 CH01 Director's details changed for Alison Louise Wilford on 11 March 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
11 Mar 2019 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ
11 Mar 2019 AD02 Register inspection address has been changed to 90 High Holborn London WC1V 6LJ
11 Mar 2019 AD01 Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019
14 Feb 2019 TM01 Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019
14 Feb 2019 AP01 Appointment of Alison Louise Wilford as a director on 30 January 2019
08 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
17 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
23 Apr 2018 CH01 Director's details changed for Mr Kenneth John Fowlie on 15 October 2015
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
19 Mar 2018 AP01 Appointment of Mr David John Ludlow Whitmore as a director on 19 March 2018
19 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
09 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Mar 2017 TM02 Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017
18 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
15 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015