Advanced company searchLink opens in new window

FINANCIAL CLAIMS ASSOCIATES LTD

Company number SC500981

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2022 DS01 Application to strike the company off the register
25 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Aug 2019 TM02 Termination of appointment of Lynne Furze as a secretary on 19 August 2019
02 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 AD01 Registered office address changed from 192 Dukes Rd Glasgow G73 5AA Scotland to 19 Midton Road Ayr KA7 2SE on 27 March 2018
27 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
27 Mar 2018 PSC01 Notification of David John Simpson as a person with significant control on 6 April 2016
18 Jan 2018 AA Micro company accounts made up to 31 March 2017
30 Aug 2017 AA Total exemption full accounts made up to 31 March 2016
30 Aug 2017 CS01 Confirmation statement made on 19 March 2017 with updates
30 Aug 2017 RT01 Administrative restoration application
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
13 Nov 2015 TM01 Termination of appointment of Lynne Furze as a director on 5 November 2015
02 Nov 2015 AP01 Appointment of Mr David John Simpson as a director on 1 October 2015
19 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted