THE CENTRAL CLAIMS GROUP LIMITED

41 Greek Street, Stockport, SK3 8AX
StatusLIQUIDATION
Company No.09541777
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE CENTRAL CLAIMS GROUP LIMITED is an liquidation private limited company with number 09541777. It was incorporated 9 years, 2 months, 5 days ago, on 14 April 2015. The company address is 41 Greek Street, Stockport, SK3 8AX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2023

Action Date: 09 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2023

Action Date: 09 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-09

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-24

New address: 41 Greek Street Stockport SK3 8AX

Old address: Lloyds House 18-22Lloyd Street Manchester M2 5WA England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-18

New address: Lloyds House 18-22Lloyd Street Manchester M2 5WA

Old address: 18-22 Lloyds House 18-22 Lloyds Street Manchester M2 5WA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-15

Old address: 40a Princess Street Manchester M1 6DE England

New address: 18-22 Lloyds House 18-22 Lloyds Street Manchester M2 5WA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-13

Officer name: Mr Richard Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Old address: 40 Imex House Princess Street Manchester M1 6DE England

Change date: 2017-11-08

New address: 40a Princess Street Manchester M1 6DE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095417770001

Charge creation date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 01 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Cooper

Change date: 2016-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: 46a Nowell Road Middleton Manchester M24 6FL United Kingdom

New address: 40 Imex House Princess Street Manchester M1 6DE

Change date: 2015-07-20

Documents

View document PDF

Incorporation company

Date: 14 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 MEDIA GROUP LTD

4 MONTPELIER STREET,LONDON,SW7 1EE

Number:11857698
Status:ACTIVE
Category:Private Limited Company

KASEDA LIMITED

43 PARKERS AVENUE,BRISTOL,BS30 5QX

Number:03245020
Status:ACTIVE
Category:Private Limited Company

KOLLIDER INTERNATIONAL LIMITED

FITH FLOOR ST PAULS'S PLACE 129,SHEFFIELD,S1 2JE

Number:11106693
Status:ACTIVE
Category:Private Limited Company

N X U LIMITED

KENDAL HOUSE, MURLEY MOSS BUSINESS VILLAGE,KENDAL,LA9 7RL

Number:11362154
Status:ACTIVE
Category:Private Limited Company

NTRINSIC CONSULTING EUROPE LIMITED

VINE HOUSE,KINGSTON,KT2 6NH

Number:05902133
Status:ACTIVE
Category:Private Limited Company

PREMIER SHUTTERS LTD

UNIT 2 PRIVATE ROAD 2,NOTTINGHAM,NG4 2JR

Number:05193567
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