CLAIMSURE (UK) LIMITED

05180073
HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN

Documents

Documents
Date Category Description Pages
18 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
05 May 2015 gazette Gazette Notice Voluntary 1 Buy now
28 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Mar 2015 officers Termination of appointment of secretary (David Kenny) 1 Buy now
10 Mar 2015 officers Termination of appointment of director (Steven Gerrard Kenny) 1 Buy now
10 Mar 2015 officers Appointment of director (Miss Gillian Penketh) 2 Buy now
09 Jan 2015 accounts Annual Accounts 4 Buy now
18 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2014 officers Change of particulars for director (Steven Kenny) 2 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2014 accounts Annual Accounts 6 Buy now
26 Jul 2013 annual-return Annual Return 3 Buy now
28 Mar 2013 accounts Annual Accounts 6 Buy now
08 Aug 2012 annual-return Annual Return 3 Buy now
08 Aug 2012 officers Change of particulars for director (Steven Kenny) 2 Buy now
08 Aug 2012 officers Change of particulars for secretary (David Kenny) 1 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
06 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Jun 2011 accounts Annual Accounts 6 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
04 Aug 2010 officers Change of particulars for director (Steven Kenny) 2 Buy now
29 Mar 2010 accounts Annual Accounts 5 Buy now
18 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2009 accounts Annual Accounts 5 Buy now
06 Aug 2009 annual-return Return made up to 14/07/09; full list of members 3 Buy now
05 Aug 2009 accounts Accounting reference date shortened from 31/07/2009 to 30/06/2009 1 Buy now
30 Jul 2008 annual-return Return made up to 14/07/08; full list of members 3 Buy now
15 Jul 2008 accounts Annual Accounts 5 Buy now
19 Sep 2007 annual-return Return made up to 14/07/07; full list of members 2 Buy now
05 Jun 2007 accounts Annual Accounts 5 Buy now
18 Sep 2006 accounts Annual Accounts 1 Buy now
15 Sep 2006 annual-return Return made up to 14/07/06; full list of members 2 Buy now
18 Jan 2006 address Registered office changed on 18/01/06 from: 24 hereford road wavertree liverpool L15 9HJ 1 Buy now
26 Sep 2005 annual-return Return made up to 14/07/05; full list of members 6 Buy now
26 Sep 2005 capital Ad 21/10/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
12 Aug 2004 officers New secretary appointed 2 Buy now
12 Aug 2004 officers New director appointed 2 Buy now
21 Jul 2004 officers Director resigned 1 Buy now
21 Jul 2004 officers Secretary resigned 1 Buy now
21 Jul 2004 address Registered office changed on 21/07/04 from: 10 cromwell place south kensington london SW7 2JN 1 Buy now
14 Jul 2004 incorporation Incorporation Company 14 Buy now