Advanced company searchLink opens in new window

CLAIMS 2 GAIN LIMITED

Company number 10608035

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)
15 Feb 2024 AD01 Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 15 February 2024
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 2 March 2023
18 Oct 2022 AD01 Registered office address changed from Suite 211 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 18 October 2022
12 Apr 2022 LIQ02 Statement of affairs
14 Mar 2022 AD01 Registered office address changed from 23 Wigan Road Ashton-in-Makerfield Wigan WN4 9AR England to Suite 211 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 14 March 2022
14 Mar 2022 600 Appointment of a voluntary liquidator
14 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-03
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2021 CH01 Director's details changed for Mrs Kylie Suzanne Sheedy on 18 March 2021
06 Oct 2021 CH01 Director's details changed for Mrs Kylie Suzanne Sheedy on 18 March 2021
06 Oct 2021 AD01 Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ England to 23 Wigan Road Ashton-in-Makerfield Wigan WN4 9AR on 6 October 2021
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 CS01 Confirmation statement made on 7 February 2021 with updates
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2021 AD01 Registered office address changed from 23 Wigan Road Ashton-in-Makerfield Wigan WN4 9AR England to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 7 April 2021
25 Mar 2021 TM01 Termination of appointment of Grant Gerry Lee Sheedy as a director on 6 February 2021
16 Mar 2021 AD01 Registered office address changed from 17 Beecham Court Wigan Greater Manchester WN3 6PR England to 23 Wigan Road Ashton-in-Makerfield Wigan WN4 9AR on 16 March 2021
26 Feb 2021 AA01 Previous accounting period extended from 28 February 2020 to 31 August 2020
29 Sep 2020 CH01 Director's details changed for Mrs Kylie Suzanne Sheedy on 29 September 2020
27 Aug 2020 AD01 Registered office address changed from 1 Smithy Court Wigan WN3 6PS England to 17 Beecham Court Wigan Greater Manchester WN3 6PR on 27 August 2020
08 Jun 2020 AP01 Appointment of Mr Grant Sheedy as a director on 4 June 2020
04 Jun 2020 TM01 Termination of appointment of Jamie Laird Hubbard as a director on 4 June 2020
12 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
12 Feb 2020 CH01 Director's details changed for Mr Jamie Laird Hubbard on 15 November 2019