WE CLAIM U GAIN LIMITED

06722307
5 CALLAGHAN SQUARE CARDIFF CF10 5BT

Documents

Documents
Date Category Description Pages
26 Jan 2018 gazette Gazette Dissolved Liquidation 1 Buy now
26 Oct 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
09 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
07 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
21 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Sep 2015 insolvency Liquidation Court Order Miscellaneous 6 Buy now
21 Sep 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
30 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
15 Aug 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 28 Buy now
17 Jul 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 28 Buy now
26 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jun 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
02 Jun 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
20 Feb 2014 insolvency Liquidation In Administration Proposals 41 Buy now
09 Jan 2014 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
03 Jan 2014 accounts Annual Accounts 12 Buy now
30 Dec 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 5 Buy now
11 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Nov 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
18 Oct 2013 annual-return Annual Return 5 Buy now
18 Oct 2013 address Change Sail Address Company With Old Address 1 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2013 accounts Annual Accounts 6 Buy now
04 Jan 2013 officers Appointment of director (Mr Marc Standish) 2 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
12 Nov 2012 address Change Sail Address Company 1 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2011 annual-return Annual Return 3 Buy now
12 Aug 2011 accounts Annual Accounts 7 Buy now
12 Apr 2011 officers Appointment of director (Mr Jonathan Blakemore) 2 Buy now
12 Apr 2011 officers Appointment of director (Mr Neville Wilshire) 2 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2011 officers Termination of appointment of director (Gerard Murphy) 1 Buy now
11 Apr 2011 officers Appointment of secretary (Mr Jonathan Blakemore) 1 Buy now
19 Oct 2010 annual-return Annual Return 3 Buy now
06 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
16 Jan 2010 accounts Annual Accounts 6 Buy now
12 Jan 2010 annual-return Annual Return 4 Buy now
05 Apr 2009 accounts Accounting reference date shortened from 31/10/2009 to 31/03/2009 1 Buy now
20 Jan 2009 officers Appointment terminated director neville wilshire 2 Buy now
02 Jan 2009 officers Director appointed gerard murphy 2 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from energy centre 150 neath road swansea SA1 2AD 1 Buy now
12 Nov 2008 capital Ad 05/11/08\gbp si 100@1=100\gbp ic 100/200\ 2 Buy now
13 Oct 2008 incorporation Incorporation Company 14 Buy now