- Company Overview for CONSUMER FINANCE CLAIMS LTD. (06700847)
- Filing history for CONSUMER FINANCE CLAIMS LTD. (06700847)
- People for CONSUMER FINANCE CLAIMS LTD. (06700847)
- Insolvency for CONSUMER FINANCE CLAIMS LTD. (06700847)
- More for CONSUMER FINANCE CLAIMS LTD. (06700847)
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
|
|
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
|
|
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
|
|
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
|
|
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 |