Advanced company searchLink opens in new window

COMMERCIAL LITIGATION FUNDING LIMITED

Company number 05733967

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2022 DS01 Application to strike the company off the register
02 May 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
02 May 2022 TM02 Termination of appointment of Peter Hampton Blackmore as a secretary on 16 June 2021
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Jul 2016 TM01 Termination of appointment of Benet James Eric Hawkins as a director on 1 July 2016
18 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 250,000
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 250,000
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 250,000
21 Mar 2014 CH01 Director's details changed for Mr Brian John Dawson Raincock on 15 October 2013
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders