Advanced company searchLink opens in new window

DERBY CLAIMS LIMITED

Company number 06813717

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
16 May 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Nov 2018 TM01 Termination of appointment of Jamal Rashid as a director on 1 November 2017
27 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
05 Apr 2017 CS01 Confirmation statement made on 9 February 2017 with updates
15 Nov 2016 AP01 Appointment of Mr Mohammed Mushtaq Afsar as a director on 14 November 2016
14 Nov 2016 TM01 Termination of appointment of Mohammed Akhalaq Afsar as a director on 14 November 2016
14 Nov 2016 AP01 Appointment of Mr Jamal Rashid as a director on 11 November 2016
14 Nov 2016 AP01 Appointment of Mr Kasif Adnaan as a director on 14 November 2016
14 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
19 Jul 2016 TM01 Termination of appointment of Shahed Nawaz as a director on 1 July 2016
13 Apr 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
07 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
19 May 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
25 Jun 2012 AD01 Registered office address changed from Unit 1, 41 St. Thomas Road Derby DE23 8RF United Kingdom on 25 June 2012