Advanced company searchLink opens in new window

CLAIMFORCE INDEMNITIES LTD

Company number 06837019

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2017 DS01 Application to strike the company off the register
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
08 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
22 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
20 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mr John Jarlath Sweeney on 1 January 2010
12 Feb 2010 AD01 Registered office address changed from 1 Church Walk High Street St Neots Cambs PE19 1JA U.K. on 12 February 2010
09 Apr 2009 288a Director appointed tony charles
09 Apr 2009 288a Director appointed john jarlath sweeney
31 Mar 2009 288b Appointment terminated director joanna saban
04 Mar 2009 NEWINC Incorporation