Advanced company searchLink opens in new window

CONSUMER FINANCE CLAIMS LTD.

Company number 06700847

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)
27 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 14 December 2019
11 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 14 December 2018
27 Dec 2018 AD01 Registered office address changed from C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 27 December 2018
20 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 14 December 2017
14 Feb 2017 1.4 Notice of completion of voluntary arrangement
03 Jan 2017 AD01 Registered office address changed from Boho 5 Bridge Street West Middlesbrough Cleveland TS2 1AE to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 3 January 2017
29 Dec 2016 4.20 Statement of affairs with form 4.19
29 Dec 2016 600 Appointment of a voluntary liquidator
29 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
02 Dec 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 September 2016
27 Oct 2016 TM01 Termination of appointment of Jennifer Shail as a director on 31 August 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Oct 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
30 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
17 Aug 2015 AD01 Registered office address changed from Floor 6 Dundas House Dundas Street Middlesbrough Cleveland TS1 1HY to Boho 5 Bridge Street West Middlesbrough Cleveland TS2 1AE on 17 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Nov 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Dec 2013 AD01 Registered office address changed from 10 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom on 18 December 2013
23 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Apr 2013 AP01 Appointment of Miss Jennifer Shail as a director
21 Mar 2013 TM01 Termination of appointment of Jennifer Shail as a director