Advanced company searchLink opens in new window

360 DEGREES CLAIMS LIMITED

Company number 05186514

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)
03 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2011 DS01 Application to strike the company off the register
24 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
Statement of capital on 2010-07-24
  • GBP 1
07 Apr 2010 AA Full accounts made up to 31 December 2009
03 Feb 2010 TM01 Termination of appointment of Peter Goodright as a director
07 Oct 2009 AUD Auditor's resignation
23 Sep 2009 MISC Section 519
03 Aug 2009 AA Full accounts made up to 31 December 2008
23 Jul 2009 363a Return made up to 22/07/09; full list of members
24 Mar 2009 288b Appointment Terminated Director peter gallagher
04 Mar 2009 287 Registered office changed on 04/03/2009 from highway house 171 kings road brentwood CM14 4EJ
04 Mar 2009 288a Secretary appointed paul bernard cassidy
03 Mar 2009 288b Appointment Terminated Secretary philip lampshire
06 Jan 2009 288b Appointment Terminated Director arthur milton
22 Dec 2008 288a Director appointed stephen victor castle
22 Dec 2008 288a Director appointed john brendan o'roarke
20 Nov 2008 288b Appointment Terminated Director andrew gibson
26 Aug 2008 288a Director appointed peter james goodright
26 Aug 2008 288a Director appointed peter john gallagher
26 Aug 2008 288b Appointment Terminated Director christopher hill
13 Aug 2008 CERTNM Company name changed hcas LIMITED\certificate issued on 13/08/08
23 Jul 2008 363a Return made up to 22/07/08; full list of members
26 Feb 2008 AA Full accounts made up to 31 December 2007
16 Aug 2007 288c Director's particulars changed