Advanced company searchLink opens in new window

CLAIMLINE DIRECT UK LIMITED

Company number 06882519

Filter by category

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 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 14 June 2020
23 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 15 June 2019
24 Jul 2018 AD01 Registered office address changed from Suite a2 Ground Floor Princess House Princess Way Swansea West Glamorgan SA1 3LW to 41 Greek Street Stockport Cheshire SK3 8AX on 24 July 2018
11 Jul 2018 AD01 Registered office address changed from Suite a2, Ground Floor Princess House Princess Way Swansea West Glamorgan SA1 3LW to Suite a2 Ground Floor Princess House Princess Way Swansea West Glamorgan SA1 3LW on 11 July 2018
06 Jul 2018 600 Appointment of a voluntary liquidator
06 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-15
06 Jul 2018 LIQ02 Statement of affairs
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 CS01 Confirmation statement made on 4 December 2017 with no updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
14 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Feb 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
15 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
20 Aug 2014 AD01 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to Suite a2, Ground Floor Princess House Princess Way Swansea West Glamorgan SA1 3LW on 20 August 2014
25 Jul 2014 TM01 Termination of appointment of Leeanne Williams as a director on 24 July 2014
25 Jul 2014 AP01 Appointment of Mr Jamie Bradley as a director on 24 July 2014
13 Jun 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
29 Apr 2014 CH01 Director's details changed for Miss Leeanne Williams on 29 April 2014
16 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
15 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders