- Company Overview for ACCIDENT CLAIMS LAWYERS LIMITED (12965243)
- Filing history for ACCIDENT CLAIMS LAWYERS LIMITED (12965243)
- People for ACCIDENT CLAIMS LAWYERS LIMITED (12965243)
- Charges for ACCIDENT CLAIMS LAWYERS LIMITED (12965243)
- Insolvency for ACCIDENT CLAIMS LAWYERS LIMITED (12965243)
- More for ACCIDENT CLAIMS LAWYERS LIMITED (12965243)
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
|
|
30 Mar 2021 | MA |
Memorandum and Articles of Association
|
|
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
|
|
21 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-21
|