Advanced company searchLink opens in new window

VERITY CLAIMS LIMITED

Company number 08068318

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)
07 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2016 4.68 Liquidators' statement of receipts and payments to 22 July 2016
05 Aug 2015 AD01 Registered office address changed from Verity Claims Interchange House Howard Way, Newport Pagnell Milton Keynes MK16 9PY United Kingdom to 75 Springfield Road Chelmsford CM2 6JB on 5 August 2015
05 Aug 2015 4.20 Statement of affairs with form 4.19
05 Aug 2015 600 Appointment of a voluntary liquidator
05 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-23
29 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 20
06 Nov 2012 CH01 Director's details changed for David Paul Sperring on 6 November 2012
06 Nov 2012 SH01 Statement of capital following an allotment of shares on 5 November 2012
  • GBP 20
06 Nov 2012 SH01 Statement of capital following an allotment of shares on 5 November 2012
  • GBP 20
05 Nov 2012 SH01 Statement of capital following an allotment of shares on 5 November 2012
  • GBP 10
24 Sep 2012 AP01 Appointment of David Paul Sperring as a director
05 Sep 2012 TM01 Termination of appointment of Kevin Carter as a director
14 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)