Advanced company searchLink opens in new window

CLAIMCERT LIMITED

Company number 07268998

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2019 DS01 Application to strike the company off the register
23 Mar 2019 AA Micro company accounts made up to 31 December 2018
25 Nov 2018 TM01 Termination of appointment of Nicholas David Edwards as a director on 23 November 2018
08 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
05 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
05 Jun 2017 AD04 Register(s) moved to registered office address Austens High Street Sevenoaks Kent TN13 1JG
20 Apr 2017 AD01 Registered office address changed from Austens Austens High Street Sevenoaks Kent TN13 1JG United Kingdom to Austens High Street Sevenoaks Kent TN13 1JG on 20 April 2017
20 Apr 2017 AD01 Registered office address changed from 9 North's Estate Old Oxford Road Piddington High Wycombe Bucks HP14 3BE to Austens Austens High Street Sevenoaks Kent TN13 1JG on 20 April 2017
10 Sep 2016 AA Micro company accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
27 Sep 2015 AA Micro company accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
19 May 2015 AD01 Registered office address changed from The White House 21 High Street High Wycombe Buckinghamshire HP11 2UX to 9 North's Estate Old Oxford Road Piddington High Wycombe Bucks HP14 3BE on 19 May 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
13 Jun 2013 AD03 Register(s) moved to registered inspection location
13 Jun 2013 AD02 Register inspection address has been changed
10 Apr 2013 AD01 Registered office address changed from Summit House London Road Bracknell Berkshire RG12 2AQ on 10 April 2013