Advanced company searchLink opens in new window

PACIFIC FINANCIAL CLAIMS LTD

Company number 09428031

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)
27 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 19 September 2023
06 May 2023 AD01 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to C/O Insolvency One Limited 1 Aire Street Leeds LS1 4PR on 6 May 2023
06 May 2023 LIQ10 Removal of liquidator by court order
06 May 2023 600 Appointment of a voluntary liquidator
05 Oct 2022 AD01 Registered office address changed from 2nd Floor Castle Building Market Place Bury BL9 0LD England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 5 October 2022
05 Oct 2022 LIQ02 Statement of affairs
05 Oct 2022 600 Appointment of a voluntary liquidator
05 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-20
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2021 CS01 Confirmation statement made on 16 May 2021 with updates
13 May 2021 AA Total exemption full accounts made up to 31 July 2020
29 May 2020 AA Total exemption full accounts made up to 31 July 2019
28 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
12 Jul 2019 CS01 Confirmation statement made on 16 May 2019 with updates
22 May 2019 AA Total exemption full accounts made up to 31 July 2018
19 Oct 2018 AA Total exemption full accounts made up to 31 July 2017
21 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
19 Jul 2017 AD01 Registered office address changed from 2nd & 3rd Floors Castle Building Market Place Bury BL9 0LD United Kingdom to 2nd Floor Castle Building Market Place Bury BL9 0LD on 19 July 2017
28 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
24 May 2017 AD01 Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to 2nd & 3rd Floors Castle Building Market Place Bury BL9 0LD on 24 May 2017
18 May 2017 AP01 Appointment of Mr Muhammed Zeeshan Raja as a director on 17 May 2017
05 Apr 2017 AP01 Appointment of Mr Kamer Yasin as a director on 4 April 2017
05 Apr 2017 TM01 Termination of appointment of Craig Wesley Furniss as a director on 4 April 2017
05 Apr 2017 AD01 Registered office address changed from Dunston House Sheepbridge Works, Dunston Road Chesterfield S41 9QD England to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 5 April 2017