Advanced company searchLink opens in new window

IMPERIAL CLAIMS CONSULTANTS LTD

Company number 07299806

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
31 Jul 2013 TM01 Termination of appointment of John Fogel as a director
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Dec 2012 TM01 Termination of appointment of Monika Kumar as a director
11 Dec 2012 AP01 Appointment of Mr John Zelig Fogel as a director
04 Dec 2012 AP01 Appointment of Mr Davinder Kumar as a director
20 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
19 Aug 2012 AD01 Registered office address changed from , 1 Imperial Buildings Durham Road, Birtley, County Durham, DH3 1LG on 19 August 2012
05 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Jan 2012 TM01 Termination of appointment of Davinder Kumar as a director
29 Jan 2012 AP01 Appointment of Mrs Monika Kumar as a director
16 Jan 2012 AR01 Annual return made up to 30 June 2011 with full list of shareholders
11 Jan 2012 DS02 Withdraw the company strike off application
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2011 DS01 Application to strike the company off the register
30 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted