- Company Overview for CLAIMS 2 GAIN LIMITED (10608035)
- Filing history for CLAIMS 2 GAIN LIMITED (10608035)
- People for CLAIMS 2 GAIN LIMITED (10608035)
- Insolvency for CLAIMS 2 GAIN LIMITED (10608035)
- More for CLAIMS 2 GAIN LIMITED (10608035)
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
|
|
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 |