- Company Overview for FINANCIAL CLAIMS ASSOCIATES LTD (SC500981)
- Filing history for FINANCIAL CLAIMS ASSOCIATES LTD (SC500981)
- People for FINANCIAL CLAIMS ASSOCIATES LTD (SC500981)
- More for FINANCIAL CLAIMS ASSOCIATES LTD (SC500981)
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
|
|
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
|