- Company Overview for ACCIDENT CLAIMS MANAGERS LIMITED (06744937)
- Filing history for ACCIDENT CLAIMS MANAGERS LIMITED (06744937)
- People for ACCIDENT CLAIMS MANAGERS LIMITED (06744937)
- Insolvency for ACCIDENT CLAIMS MANAGERS LIMITED (06744937)
- More for ACCIDENT CLAIMS MANAGERS LIMITED (06744937)
| 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) |
|---|---|---|---|
| 10 Jun 2025 | AD01 | Registered office address changed from 12 High Street Langley Slough SL3 8JY England to C/O Revolution Rti Limited Suite 1 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 10 June 2025 | |
| 10 Jun 2025 | 600 | Appointment of a voluntary liquidator | |
| 10 Jun 2025 | RESOLUTIONS |
Resolutions
|
|
| 10 Jun 2025 | LIQ02 | Statement of affairs | |
| 24 Nov 2022 | AD01 | Registered office address changed from Vista Business Center 50 Salisbury Road Hounslow TW4 6JQ England to 12 High Street Langley Slough SL3 8JY on 24 November 2022 | |
| 26 Oct 2018 | AD01 | Registered office address changed from 68 Park Road Hounslow Middlesex TW3 2HB to Vista Business Center 50 Salisbury Road Hounslow TW4 6JQ on 26 October 2018 | |
| 24 Sep 2018 | AD01 | Registered office address changed from 46 Compton Avenue Wembley HA0 3FD England to 68 Park Road Hounslow Middlesex TW3 2HB on 24 September 2018 | |
| 13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
| 13 Aug 2018 | CONNOT | Change of name notice | |
| 03 Aug 2018 | AC92 | Restoration by order of the court | |
| 03 Aug 2018 | CERTNM |
Company name changed accident claims service\certificate issued on 03/08/18
|
|
| 08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 15 May 2017 | DS01 | Application to strike the company off the register | |
| 04 Dec 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
| 16 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 15 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 12 Nov 2016 | AD01 | Registered office address changed from 264 Greenford Road Greenford Middlesex UB6 9AR to 46 Compton Avenue Wembley HA0 3FD on 12 November 2016 | |
| 01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Jan 2016 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
| 13 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 01 Jan 2015 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
| 29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
| 20 Jan 2014 | AD01 | Registered office address changed from 61 Third Avenue Bordesley Green, Birmingham West Midlands B9 5RW on 20 January 2014 | |
| 03 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|