Advanced company searchLink opens in new window

A & E CLAIMS LIMITED

Company number 06846601

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2018 AD01 Registered office address changed from 24 Queens Road Doncaster DN1 2NQ to 29 Highfield Road Doncaster DN1 2LA on 23 January 2018
23 Jan 2018 DS01 Application to strike the company off the register
07 Jul 2017 AA Total exemption full accounts made up to 31 March 2016
14 Jun 2017 CS01 Confirmation statement made on 13 March 2017 with updates
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
07 Apr 2016 AD02 Register inspection address has been changed to 29 Highfield Road Doncaster South Yorkshire DN1 2LA
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 TM01 Termination of appointment of Majid Khan as a director
04 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
11 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mr Zahed Mehmood Tahir on 16 March 2010