FINANCIAL CLAIMS MADE SIMPLE LTD

The Clock House The Clock House, Wrington, BS40 5QA, North Somerset
StatusLIQUIDATION
Company No.06268019
CategoryPrivate Limited Company
Incorporated04 Jun 2007
Age17 years, 14 days
JurisdictionEngland Wales

SUMMARY

FINANCIAL CLAIMS MADE SIMPLE LTD is an liquidation private limited company with number 06268019. It was incorporated 17 years, 14 days ago, on 04 June 2007. The company address is The Clock House The Clock House, Wrington, BS40 5QA, North Somerset.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2023

Action Date: 08 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2022

Action Date: 08 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2021

Action Date: 08 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-13

New address: The Clock House High Street Wrington North Somerset BS40 5QA

Old address: 13th Floor Tower House Fairfax Street Bristol BS1 3BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

New address: 13th Floor Tower House Fairfax Street Bristol BS1 3BN

Change date: 2020-11-19

Old address: The Clock House High Street Wrington North Somerset BS40 5QA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

New address: The Clock House High Street Wrington North Somerset BS40 5QA

Change date: 2020-11-10

Old address: Tower House Fairfax Street Bristol BS1 3BN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Statement of companys objects

Date: 03 Jun 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-06

Psc name: Financial Claims Made Simple Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-06

Psc name: Jonathan Richard Bonnick

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2020

Action Date: 04 Jun 2007

Category: Capital

Type: SH01

Capital : 222 GBP

Date: 2007-06-04

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2020

Action Date: 11 Jul 2007

Category: Capital

Type: SH01

Date: 2007-07-11

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2020

Action Date: 05 Mar 2020

Category: Capital

Type: SH01

Capital : 222 GBP

Date: 2020-03-05

Documents

View document PDF

Resolution

Date: 11 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 30 Jun 2013

Category: Accounts

Type: AAMD

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 10 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-10

Officer name: Mr Jonathan Richard Bonnick

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Change date: 2014-05-08

Old address: St Brandon's House 29 Great George Street Bristol BS1 5QT England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-01

Old address: 10 Park Street Bristol BS1 5HX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Bonnick

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Jonathan Richard Bonnick

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Old address: 41 Royal York Crescent, Clifton Bristol Avon BS8 4JS

Change date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed easy bank charges LIMITED\certificate issued on 30/08/07

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/07/07--------- £ si 100@1=100 £ ic 101/201

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/07/07--------- £ si 99@1=99 £ ic 2/101

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/06/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 04 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMH SOLINGEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09458031
Status:ACTIVE
Category:Private Limited Company

DANIVER ( LEEDS ) LIMITED

12 MORWICK GROVE,LEEDS,LS15 4DS

Number:08918102
Status:ACTIVE
Category:Private Limited Company

JP HAIRDRESSING SPA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11125332
Status:ACTIVE
Category:Private Limited Company

MARKETING MASTERS LIMITED

HERE BATH ROAD,BRISTOL,BS4 3AP

Number:04768443
Status:ACTIVE
Category:Private Limited Company

MAROON TIGER LTD

36 ALL SAINTS ROAD,SUTTON,SM1 3DH

Number:07184929
Status:ACTIVE
Category:Private Limited Company

MICHAELS CARIBBEAN STOREHOUSE LIMITED

31 BROWNING CRESCENT,WOLVERHAMPTON,WV10 6BQ

Number:10485984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source