CLAIMS LEGAL LTD

55 Meade Hill Road, Manchester, M8 4LW, Lancashire, England
StatusACTIVE
Company No.07377456
CategoryPrivate Limited Company
Incorporated15 Sep 2010
Age13 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

CLAIMS LEGAL LTD is an active private limited company with number 07377456. It was incorporated 13 years, 8 months, 23 days ago, on 15 September 2010. The company address is 55 Meade Hill Road, Manchester, M8 4LW, Lancashire, England.



Company Fillings

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Christopher Hoey

Termination date: 2020-02-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

Old address: 93a Windsor Road Prestwich Manchester Lancashire M25 0DB United Kingdom

New address: 55 Meade Hill Road Manchester Lancashire M8 4LW

Documents

View document PDF

Change sail address company with new address

Date: 23 Mar 2020

Category: Address

Type: AD02

New address: 55 Meade Hill Road Manchester M8 4LW

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 01 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 01 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Address

Type: AD01

Old address: Oakhill Court 171 Bury New Road Prestwich Manchester Lancashire M25 9nd England

New address: 93a Windsor Road Prestwich Manchester Lancashire M25 0DB

Change date: 2017-12-27

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2017

Action Date: 01 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 01 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2016

Action Date: 16 Jul 2016

Category: Address

Type: AD01

Old address: Raven House 113 Fairfield Street Manchester Central Lancashire M12 6EL

Change date: 2016-07-16

New address: Oakhill Court 171 Bury New Road Prestwich Manchester Lancashire M25 9nd

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 01 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

New address: Raven House 113 Fairfield Street Manchester Central Lancashire M12 6EL

Change date: 2015-01-07

Old address: 1 Express Networks 1 George Leigh Street Manchester Lancashire M4 5DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2014

Action Date: 01 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-01

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Levy

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Jeffrey Levy

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roger goldman consultancy LTD\certificate issued on 25/06/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Taj

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Address

Type: AD01

Old address: Unit 3 Shackleton Hall Church Street Colne Lancashire BB8 0LG England

Change date: 2013-06-24

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Christopher Hoey

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2013

Action Date: 01 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: AD01

Old address: 87 Deardengate Haslingden Rossendale Lancashire BB4 5SN United Kingdom

Change date: 2012-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2012

Action Date: 01 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2012

Action Date: 01 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-19

Old address: 87 Dearden Gate Haslingden Lancashire BB4 5SW

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-01

Old address: 12 Beverley St Manchester Lancashire M9 4FB England

Documents

View document PDF

Incorporation company

Date: 15 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUNAMS LIMITED

276 CHURCH ROAD,LONDON,E10 7JQ

Number:09027633
Status:ACTIVE
Category:Private Limited Company

CASTLELAND DEVELOPMENTS LIMITED

30-34 NORTH STREET,EAST SUSSEX,BN27 1DW

Number:05619297
Status:ACTIVE
Category:Private Limited Company

ICA IN ISRAEL

39 CHURCH MEADOW,SURBITON,KT6 5EP

Number:00278288
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAY-AVNEE LTD

8 FLORA CLOSE,STANMORE,HA7 4PY

Number:06685956
Status:ACTIVE
Category:Private Limited Company

OCCASIONS AT ALTERATIONS PLUS LTD

UNIT D, THE DIXON CENTRE,,NORWICH,NR6 5PA

Number:11711625
Status:ACTIVE
Category:Private Limited Company

STARLING ESTATES LIMITED

147 STAMFORD HILL,LONDON,N16 5LG

Number:10470172
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