Advanced company searchLink opens in new window

THE CENTRAL CLAIMS GROUP LIMITED

Company number 09541777

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)
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 9 November 2023
13 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 9 November 2022
24 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-10
24 Nov 2021 AD01 Registered office address changed from Lloyds House 18-22Lloyd Street Manchester M2 5WA England to 41 Greek Street Stockport SK3 8AX on 24 November 2021
24 Nov 2021 600 Appointment of a voluntary liquidator
18 Nov 2021 LIQ02 Statement of affairs
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
27 Aug 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Jun 2018 AD01 Registered office address changed from 18-22 Lloyds House 18-22 Lloyds Street Manchester M2 5WA England to Lloyds House 18-22Lloyd Street Manchester M2 5WA on 18 June 2018
15 Jun 2018 AD01 Registered office address changed from 40a Princess Street Manchester M1 6DE England to 18-22 Lloyds House 18-22 Lloyds Street Manchester M2 5WA on 15 June 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
14 Mar 2018 CH01 Director's details changed for Mr Richard Cooper on 13 March 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Nov 2017 AD01 Registered office address changed from 40 Imex House Princess Street Manchester M1 6DE England to 40a Princess Street Manchester M1 6DE on 8 November 2017
01 Sep 2017 MR01 Registration of charge 095417770001, created on 31 August 2017
18 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
01 Dec 2016 AA Partial exemption accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200