Advanced company searchLink opens in new window

CONSUMER CLAIMS MANAGEMENT LIMITED

Company number 07131192

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 CH01 Director's details changed for Mr David Fuher on 22 December 2015
06 May 2015 CH01 Director's details changed for Mr Paul Stephen Wood on 1 May 2015
20 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
09 Dec 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
04 Dec 2014 MR04 Satisfaction of charge 071311920002 in full
04 Dec 2014 MR04 Satisfaction of charge 1 in full
03 Nov 2014 AP01 Appointment of Mr Daniel Luke Gale as a director on 1 November 2014
29 Apr 2014 AA Accounts for a small company made up to 31 July 2013
27 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
07 Oct 2013 AD02 Register inspection address has been changed from C/O Fct Financial Limited 37-39 Welford Road Leicester LE2 7AD England
07 Oct 2013 AD02 Register inspection address has been changed from Atria Spa Road Bolton BL1 4AG United Kingdom
15 Aug 2013 MR01 Registration of charge 071311920002
13 Aug 2013 TM01 Termination of appointment of Andrew Parker as a director
13 Aug 2013 TM01 Termination of appointment of Andrew Gannon as a director
13 Aug 2013 AP01 Appointment of Mr Paul Stephen Wood as a director
13 Aug 2013 AP01 Appointment of Mr David Fuher as a director
24 Apr 2013 AD01 Registered office address changed from Imperial House Hornby Street Bury United Kingdom BL9 5BN on 24 April 2013
26 Feb 2013 AD02 Register inspection address has been changed from Imperial House Hornby Street Bury Lancashire BL9 5BN United Kingdom
22 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
22 Jan 2013 AD04 Register(s) moved to registered office address
16 Jan 2013 TM01 Termination of appointment of David Fuher as a director
07 Dec 2012 AA Accounts for a small company made up to 31 July 2012
28 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association