- Company Overview for CHECK POINT CLAIMS LTD (07693783)
- Filing history for CHECK POINT CLAIMS LTD (07693783)
- People for CHECK POINT CLAIMS LTD (07693783)
- Insolvency for CHECK POINT CLAIMS LTD (07693783)
- More for CHECK POINT CLAIMS LTD (07693783)
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) |
---|---|---|---|
09 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | AD01 | Registered office address changed from Glenfield Park Business Centre Blakewater Road Blackburn BB1 5QH to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA on 8 March 2016 | |
09 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
15 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | CH01 | Director's details changed for Mr Hassim Iqbal on 1 April 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Ghaffar Hussain as a director on 8 September 2014 | |
08 Oct 2014 | TM02 | Termination of appointment of Ghaffar Hussain as a secretary on 8 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 160 Handsworth New Road Birmingham West Midlands B18 4PH to Glenfield Park Business Centre Blakewater Road Blackburn BB1 5QH on 25 September 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Apr 2014 | AP01 | Appointment of Mr Hassim Iqbal as a director | |
19 Mar 2014 | CH03 | Secretary's details changed for Mr Ghaffar Hussain on 19 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
20 Jun 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 29 February 2012 | |
27 Mar 2012 | AD01 | Registered office address changed from Unit 5 Highgate Business Centre Highgate Road Birmingham West Midlands B12 8EA United Kingdom on 27 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
16 Feb 2012 | TM01 | Termination of appointment of Sohail Hussain as a director |