Advanced company searchLink opens in new window

CLAIM AND DONATE LIMITED

Company number 06758838

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2015 DS01 Application to strike the company off the register
14 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
22 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
21 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1
17 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
11 May 2013 AP01 Appointment of Mr Terry Ferguson as a director
11 May 2013 TM01 Termination of appointment of Adrian Keast as a director
14 Jan 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
19 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
23 Jan 2012 CH01 Director's details changed for Mr Adrian John Keast on 23 January 2012
28 Nov 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
28 Nov 2011 AP01 Appointment of Mr Adrian John Keast as a director
27 Nov 2011 AP01 Appointment of Dr Christopher Martin Keast as a director
27 Nov 2011 TM01 Termination of appointment of Susan Keast as a director
20 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
19 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
15 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
08 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mrs Susan Keast on 7 December 2009
08 Apr 2009 288b Appointment terminated secretary margaret mason
14 Jan 2009 288c Director's change of particulars / susan chapman / 13/01/2009
08 Jan 2009 288b Appointment terminated director carmen medford
26 Nov 2008 NEWINC Incorporation