Advanced company searchLink opens in new window

ACCIDENT LAWYERS HELPLINE (ALH) UK LTD.

Company number 08023205

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 2024 LIQ03 Liquidators' statement of receipts and payments to 25 November 2023
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
01 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 25 November 2021
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
14 May 2019 LIQ03 Liquidators' statement of receipts and payments to 25 November 2018
22 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 25 November 2017
21 Dec 2016 4.68 Liquidators' statement of receipts and payments to 25 November 2016
10 Dec 2015 4.20 Statement of affairs with form 4.19
10 Dec 2015 600 Appointment of a voluntary liquidator
10 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
11 Nov 2015 AD01 Registered office address changed from Unit 64 the Bury Business Centre Kay Street Bury Lancashire BL9 6BU England to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA on 11 November 2015
22 Sep 2015 AD01 Registered office address changed from 8-10 Outram House Piccadilly Village Great Ancoats Street Manchester M4 7AA to Unit 64 the Bury Business Centre Kay Street Bury Lancashire BL9 6BU on 22 September 2015
15 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100,000
12 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100,000
09 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
02 Aug 2013 AD01 Registered office address changed from 1 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom on 2 August 2013
13 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
10 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted