Advanced company searchLink opens in new window

RIGHT HIRE CLAIMS LTD

Company number 11742385

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)
18 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
17 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2022 CS01 Confirmation statement made on 26 December 2021 with updates
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 AA Micro company accounts made up to 31 December 2020
27 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2021 CS01 Confirmation statement made on 26 December 2020 with updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2020 AD01 Registered office address changed from 51 Netherton Avenue North Shields NE29 8JG United Kingdom to 57 Brookfield West Allotment Newcastle upon Tyne NE27 0BJ on 15 September 2020
01 Sep 2020 AD01 Registered office address changed from 1 Murton House Farm, New York Road North Shields NE29 8EX England to 51 Netherton Avenue North Shields NE29 8JG on 1 September 2020
20 Jul 2020 AD01 Registered office address changed from 1 New York Road North Shields NE29 8EX United Kingdom to 1 Murton House Farm, New York Road North Shields NE29 8EX on 20 July 2020
07 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Jun 2020 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to 1 New York Road North Shields NE29 8EX on 5 June 2020
12 May 2020 DISS40 Compulsory strike-off action has been discontinued
11 May 2020 CS01 Confirmation statement made on 26 December 2019 with no updates
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2019 TM01 Termination of appointment of Peter John Gallagher as a director on 22 March 2019
06 Feb 2019 TM01 Termination of appointment of Keith Murray Dearling as a director on 31 January 2019
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 December 2018
  • GBP 800
27 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-27
  • GBP 652
  • MODEL ARTICLES ‐ Model articles adopted