Advanced company searchLink opens in new window

RESOLVER CLAIMS MANAGEMENT LIMITED

Company number 05369976

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)
21 Mar 2024 TM01 Termination of appointment of Sean Paul Suffield as a director on 7 March 2024
21 Mar 2024 AP01 Appointment of Lennet Rajlall as a director on 7 March 2024
15 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
25 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
05 Nov 2020 AD01 Registered office address changed from Suite 2, Building 4 Universal Square Devonshire Street North Manchester M12 6JH England to 1st Floor 107 Lees Road Oldham United Kingdom Lancashire OL4 1JW on 5 November 2020
30 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
05 Oct 2020 CS01 Confirmation statement made on 4 February 2020 with updates
05 Oct 2020 AP01 Appointment of Mr Sean Paul Suffield as a director on 5 October 2020
05 Oct 2020 TM01 Termination of appointment of Stacey Daly as a director on 5 October 2020
05 Oct 2020 PSC01 Notification of Sean Suffield as a person with significant control on 5 October 2020
05 Oct 2020 PSC07 Cessation of Stacey Daly as a person with significant control on 5 October 2020
04 Feb 2019 PSC01 Notification of Stacey Daly as a person with significant control on 1 December 2018
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
16 Oct 2018 AD01 Registered office address changed from York House Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UG to Suite 2, Building 4 Universal Square Devonshire Street North Manchester M12 6JH on 16 October 2018
16 Oct 2018 PSC07 Cessation of Paul Butler as a person with significant control on 30 August 2018
16 Oct 2018 PSC07 Cessation of Abc Incorporation Ltd as a person with significant control on 30 September 2018
16 Oct 2018 TM01 Termination of appointment of Paul Butler as a director on 30 September 2018