Advanced company searchLink opens in new window

FAIR CLAIMS LIMITED

Company number 06528713

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 AD01 Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 7 March 2017
15 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
12 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 AD01 Registered office address changed from Nord House Third Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WD on 23 June 2014
10 Jun 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Apr 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
17 Jun 2013 TM01 Termination of appointment of Vikas Tandon as a director
05 Jun 2013 AP01 Appointment of Mr Vikas Tandon as a director
02 May 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Oct 2012 TM02 Termination of appointment of Bryan Turner as a secretary
01 Oct 2012 AD01 Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN England on 1 October 2012
31 May 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
31 May 2012 AD01 Registered office address changed from St Andrews House 11 Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire BB3 0DG United Kingdom on 31 May 2012
12 May 2012 DISS40 Compulsory strike-off action has been discontinued
09 May 2012 AA Total exemption small company accounts made up to 30 April 2011
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2012 AP01 Appointment of Jonathon Charles Kenyon - Smith as a director
06 Jan 2012 TM01 Termination of appointment of Charles Hayles as a director
06 Oct 2011 AD01 Registered office address changed from 4 St. Andrews Place Blackburn BB1 8AL England on 6 October 2011
11 May 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders