Advanced company searchLink opens in new window

ACCIDENT CLAIMS MANAGERS LIMITED

Company number 06744937

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-05-30
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
  • RES15 ‐ Change company name resolution on 2018-06-07
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000