- Company Overview for THE CENTRAL CLAIMS GROUP LIMITED (09541777)
- Filing history for THE CENTRAL CLAIMS GROUP LIMITED (09541777)
- People for THE CENTRAL CLAIMS GROUP LIMITED (09541777)
- Charges for THE CENTRAL CLAIMS GROUP LIMITED (09541777)
- Insolvency for THE CENTRAL CLAIMS GROUP LIMITED (09541777)
- More for THE CENTRAL CLAIMS GROUP LIMITED (09541777)
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
|
|
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
|