- 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) |
---|---|---|---|
14 Jul 2025 | AM10 | Administrator's progress report | |
29 Apr 2025 | TM01 | Termination of appointment of Stephen John Murray as a director on 25 April 2025 | |
08 Apr 2025 | TM01 | Termination of appointment of Michelle Stevenson as a director on 7 April 2025 | |
06 Jan 2025 | AM10 | Administrator's progress report | |
09 Dec 2024 | AM19 | Notice of extension of period of Administration | |
09 Jul 2024 | AM10 | Administrator's progress report | |
04 Jun 2024 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
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 |