START YOUR CLAIMS LTD

502 Suite 502 502 Suite 502, Manchester, M3 4EL, England
StatusACTIVE
Company No.09106007
CategoryPrivate Limited Company
Incorporated27 Jun 2014
Age9 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

START YOUR CLAIMS LTD is an active private limited company with number 09106007. It was incorporated 9 years, 10 months, 25 days ago, on 27 June 2014. The company address is 502 Suite 502 502 Suite 502, Manchester, M3 4EL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Woolfenden

Cessation date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Woolfenden

Termination date: 2020-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Address

Type: AD01

New address: 502 Suite 502 275 Deansgate Manchester M3 4EL

Change date: 2020-02-14

Old address: Barton Arcade 45 Barton Arcade Deansgate Manchester M3 2BH England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

New address: Barton Arcade 45 Barton Arcade Deansgate Manchester M3 2BH

Old address: 2nd Floor, Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB England

Change date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-09

Psc name: Craig Woolfenden

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-09

Officer name: Mr Craig Woolfenden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 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: 04 Apr 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-01

Psc name: Scott Lee Sproson

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Warren Taylor

Notification date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 16 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warren Taylor

Change date: 2017-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Scott Lee Sproson

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 08 Sep 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Warren Taylor

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Craig Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Jackson

Appointment date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

Old address: 39 Spinners Hollow Ripponden Sowerby Bridge West Yorkshire HX6 4HY England

New address: 2nd Floor, Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

New address: 39 Spinners Hollow Ripponden Sowerby Bridge West Yorkshire HX6 4HY

Change date: 2015-11-17

Old address: Sentinel House Floor 8a, Suite 4-6 Peel St Eccles, Manchester M30 0NJ

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: John Curphey

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Curphey

Change date: 2015-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-24

Officer name: Mr Scott Lee Sproson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

New address: Sentinel House Floor 8a, Suite 4-6 Peel St Eccles, Manchester M30 0NJ

Old address: Sentinel House Albert Street Suites 4-6 Manchester M30 0NJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

New address: Sentinel House Albert Street Suites 4-6 Manchester M30 0NJ

Old address: Unit 114 Chapel Walks Manchester Lancashire M3 5DW England

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed taylor barton claims LTD\certificate issued on 05/09/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

New address: Unit 114 Chapel Walks Manchester Lancashire M3 5DW

Change date: 2014-07-22

Old address: 23 New Mount Street Manchester M4 4DE United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATLONG LIMITED

52 LUTTRELL AVENUE,LONDON,SW15 6PE

Number:01471251
Status:ACTIVE
Category:Private Limited Company

DENIZ STAR HOT PIZZA LIMITED

44 FLAXLEY ROAD,SELBY,YO8 4BW

Number:11255953
Status:ACTIVE
Category:Private Limited Company

HEALTH & WEALTH LTD

1 NORTH ROAD,EDGWARE,HA8 0AG

Number:10381382
Status:ACTIVE
Category:Private Limited Company

JKF PUBS & TAVERNS LTD

CARRINGTONS,BRADFORD,BD1 4AB

Number:11478084
Status:ACTIVE
Category:Private Limited Company

M. R. BROADCAST SOLUTIONS LIMITED

31 SHRUBBERY GARDENS,LONDON,N21 2QU

Number:07550472
Status:ACTIVE
Category:Private Limited Company

PPM SOFTWARE LIMITED

10 ULLESWATER WALK,LEICESTER,LE2 4SS

Number:03597790
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