Advanced company searchLink opens in new window

ACCIDENT CLAIMS LAWYERS LIMITED

Company number 12965243

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)
24 Feb 2024 AM06 Notice of deemed approval of proposals
20 Feb 2024 AM03 Statement of administrator's proposal
06 Feb 2024 AM03 Statement of administrator's proposal
16 Dec 2023 AD01 Registered office address changed from Suite 104 Sefton Street Brunswick Business Park Liverpool L3 4BQ England to Riverside House Irwell Street Manchester M3 5EN on 16 December 2023
16 Dec 2023 AM01 Appointment of an administrator
01 Nov 2023 MR04 Satisfaction of charge 129652430001 in full
23 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
21 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
01 Mar 2022 MR01 Registration of charge 129652430002, created on 28 February 2022
04 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
28 Jul 2021 PSC07 Cessation of Simon Keith Gibson as a person with significant control on 6 July 2021
28 Jul 2021 PSC02 Notification of Spirant Group Limited as a person with significant control on 6 July 2021
30 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2021 MA Memorandum and Articles of Association
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 02/06/2021
10 Feb 2021 PSC04 Change of details for Mr Simon Keith Gibson as a person with significant control on 21 October 2020
09 Feb 2021 MR01 Registration of charge 129652430001, created on 3 February 2021
16 Dec 2020 AD01 Registered office address changed from Suite 108 South Harrington Building Sefton Street Liverpool Merseyside L3 4BQ United Kingdom to Suite 104 Sefton Street Brunswick Business Park Liverpool L3 4BQ on 16 December 2020
16 Dec 2020 AP01 Appointment of Mr Simon Paul Shaw as a director on 2 December 2020
27 Nov 2020 MA Memorandum and Articles of Association
27 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted