MG CLAIMS LTD
Status | DISSOLVED |
Company No. | 05368698 |
Category | Private Limited Company |
Incorporated | 17 Feb 2005 |
Age | 19 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 13 days |
SUMMARY
MG CLAIMS LTD is an dissolved private limited company with number 05368698. It was incorporated 19 years, 3 months, 14 days ago, on 17 February 2005 and it was dissolved 1 year, 8 months, 13 days ago, on 20 September 2022. The company address is 7 James Street 7 James Street, Lancashire, BL9 7EG.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 05 Mar 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-12
Officer name: Mr Mohammad Ammar Ashraf
Documents
Notification of a person with significant control
Date: 12 Oct 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammad Ammar Ashraf
Notification date: 2021-05-12
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-12
Officer name: Mohammad Ashraf
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammad Ashraf
Notification date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-10
Officer name: Shabaz Akhtar
Documents
Cessation of a person with significant control
Date: 11 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-10
Psc name: Shabaz Akhtar
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Mohammad Ashraf
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-01
Officer name: Mohammad Ammar Ashraf
Documents
Resolution
Date: 19 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 18 Jul 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Appoint person director company with name date
Date: 18 Jul 2016
Action Date: 17 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-17
Officer name: Mr Shabaz Akhtar
Documents
Appoint person director company with name date
Date: 18 Jul 2016
Action Date: 17 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Ammar Ashraf
Appointment date: 2016-07-17
Documents
Termination secretary company with name termination date
Date: 18 Jul 2016
Action Date: 17 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-17
Officer name: Asif Hussain
Documents
Termination director company with name termination date
Date: 18 Jul 2016
Action Date: 17 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kashif Hussain
Termination date: 2016-07-17
Documents
Gazette filings brought up to date
Date: 28 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Gazette filings brought up to date
Date: 17 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 09 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Gazette filings brought up to date
Date: 03 Jul 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Gazette filings brought up to date
Date: 18 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts amended with made up date
Date: 28 Feb 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AAMD
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kashif Hussain
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; full list of members
Documents
Certificate change of name company
Date: 01 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed K. H. claims management (keighle y) LIMITED\certificate issued on 01/06/07
Documents
Legacy
Date: 13 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 13/02/07 from: 4 belgrave road keighley west yorkshire BD21 2BP
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/06; full list of members
Documents
Legacy
Date: 01 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 01/03/05 from: salim & co lord house 51 lord street manchester M3 1HE
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 24/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
115 BROMLEY ROAD,COLCHESTER,CO4 3JG
Number: | 11090387 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WITHENS ROAD,LIVERPOOL,L31 0BX
Number: | 05164974 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUNKER INTERNATIONAL GROUP LIMITED
SILCHESTER HOUSE,SILCHESTER,RG7 2LT
Number: | 03844038 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 CITY ROAD,LONDON,EC1V 1AW
Number: | 08216324 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEADFAST SECURITY SOLUTIONS LIMITED
1 HACKWORTH ROAD,PETERLEE,SR8 2JQ
Number: | 07332848 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ
Number: | 11534882 |
Status: | ACTIVE |
Category: | Private Limited Company |