THE CLAIMS SOLICITORS LIMITED

04722005
NO 1 BYROM PLACE SPINNINGFIELDS MANCHESTER M3 3HG

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
07 Apr 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 accounts Annual Accounts 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 2 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
07 Oct 2015 accounts Annual Accounts 2 Buy now
10 Apr 2015 annual-return Annual Return 3 Buy now
25 Nov 2014 accounts Annual Accounts 2 Buy now
08 May 2014 officers Termination of appointment of director (William Jones) 2 Buy now
08 May 2014 officers Appointment of director (Mr Paul Martin Walker) 3 Buy now
17 Apr 2014 annual-return Annual Return 3 Buy now
22 Apr 2013 accounts Annual Accounts 2 Buy now
08 Apr 2013 annual-return Annual Return 3 Buy now
26 Nov 2012 accounts Annual Accounts 2 Buy now
12 Apr 2012 annual-return Annual Return 3 Buy now
14 Dec 2011 accounts Annual Accounts 3 Buy now
04 May 2011 annual-return Annual Return 14 Buy now
21 Apr 2011 officers Termination of appointment of secretary (Scott Sands) 2 Buy now
29 Jul 2010 accounts Annual Accounts 2 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for director (Mr William Jones) 2 Buy now
07 Apr 2010 officers Change of particulars for secretary (Scott Ben Sands) 1 Buy now
08 Jan 2010 accounts Annual Accounts 2 Buy now
28 Apr 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
06 Jan 2009 accounts Annual Accounts 2 Buy now
09 Apr 2008 annual-return Return made up to 03/04/08; full list of members 3 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from no 1 byrom place manchester M3 3HG 1 Buy now
30 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
30 Jul 2007 officers Director resigned 1 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
30 Jul 2007 officers New secretary appointed 2 Buy now
30 Jul 2007 address Registered office changed on 30/07/07 from: 10 donnington park birdham road donnington chichester west sussex PO20 7DU 1 Buy now
26 Jun 2007 accounts Annual Accounts 5 Buy now
17 Apr 2007 annual-return Return made up to 03/04/07; no change of members 7 Buy now
22 Jan 2007 accounts Annual Accounts 5 Buy now
09 May 2006 annual-return Return made up to 03/04/06; full list of members 6 Buy now
09 May 2006 officers New director appointed 3 Buy now
09 May 2006 officers New secretary appointed;new director appointed 3 Buy now
09 May 2006 officers Secretary resigned 1 Buy now
09 May 2006 officers Director resigned 1 Buy now
09 May 2006 capital Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Sep 2005 address Registered office changed on 12/09/05 from: 44 north street chichester west sussex PO19 1NF 1 Buy now
05 May 2005 accounts Annual Accounts 5 Buy now
08 Apr 2005 annual-return Return made up to 03/04/05; full list of members 6 Buy now
29 Jun 2004 accounts Annual Accounts 5 Buy now
22 Jun 2004 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
13 Apr 2004 annual-return Return made up to 03/04/04; full list of members 6 Buy now
03 Apr 2003 incorporation Incorporation Company 17 Buy now