NATIONAL CLAIMS HELPLINE LIMITED

09908536
43 CASTLE STREET LIVERPOOL UNITED KINGDOM L2 9TL

Documents

Documents
Date Category Description Pages
28 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
06 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
25 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2021 accounts Annual Accounts 2 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2020 officers Change of particulars for director (Mr Kingsley Ian Hayes) 2 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 2 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2019 accounts Annual Accounts 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2017 accounts Annual Accounts 2 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2015 officers Termination of appointment of director (Rupert Edward Samuel Gill) 1 Buy now
14 Dec 2015 officers Termination of appointment of director (Andrew James O'mahony) 1 Buy now
14 Dec 2015 officers Appointment of director (Miss Amy Rebecca Smeaton) 2 Buy now
14 Dec 2015 officers Appointment of director (Mr Kingsley Ian Hayes) 2 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Dec 2015 incorporation Incorporation Company 7 Buy now