Advanced company searchLink opens in new window

CLAIMS ASSISTANCE (UK) LIMITED

Company number 02803022

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2020 DS01 Application to strike the company off the register
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
23 Aug 2019 AA Full accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
21 Feb 2017 TM01 Termination of appointment of Stephen Paul Harry as a director on 1 January 2017
21 Feb 2017 AP01 Appointment of Jonathan Paul Fletcher as a director on 1 January 2017
29 Sep 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 80
30 Sep 2015 AUD Auditor's resignation
15 Sep 2015 CH01 Director's details changed for Andrew Michael Bower on 3 September 2015
15 Sep 2015 TM02 Termination of appointment of Capita Group Secretary Limited as a secretary on 3 September 2015
15 Sep 2015 TM01 Termination of appointment of Capita Corporate Director Limited as a director on 3 September 2015
15 Sep 2015 TM01 Termination of appointment of Robert Frank Boyles as a director on 3 September 2015
15 Sep 2015 TM01 Termination of appointment of Andrew Bord as a director on 3 September 2015
15 Sep 2015 AP03 Appointment of Mr Steven John Leverett as a secretary on 3 September 2015
15 Sep 2015 AP01 Appointment of Mr Stephen Paul Harry as a director on 3 September 2015
15 Sep 2015 AP01 Appointment of Mr Peadar Gerard Owen O'donnell as a director on 3 September 2015
15 Sep 2015 AD01 Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to Milton Court Westcott Road Dorking Surrey RH4 3LZ on 15 September 2015
13 Aug 2015 AA Full accounts made up to 31 December 2014