MY FINANCIAL CLAIMS LTD

63 Charles Street, Milford Haven, SA73 2HA, Pembrokeshire
StatusDISSOLVED
Company No.09800054
CategoryPrivate Limited Company
Incorporated29 Sep 2015
Age8 years, 7 months, 22 days
JurisdictionWales
Dissolution18 Feb 2020
Years4 years, 3 months, 3 days

SUMMARY

MY FINANCIAL CLAIMS LTD is an dissolved private limited company with number 09800054. It was incorporated 8 years, 7 months, 22 days ago, on 29 September 2015 and it was dissolved 4 years, 3 months, 3 days ago, on 18 February 2020. The company address is 63 Charles Street, Milford Haven, SA73 2HA, Pembrokeshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Albury

Notification date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Andrew Albury

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mathew Lewis

Cessation date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-14

New address: 63 Charles Street Milford Haven Pembrokeshire SA73 2HA

Old address: Former Courthouse Margaret Street Ammanford Carmarthenshire SA18 2NN

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Steffan Evans

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steffan Evans

Appointment date: 2019-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Old address: 24B College Street Ammanford SA18 3AF Wales

Change date: 2019-02-22

New address: Former Courthouse Margaret Street Ammanford Carmarthenshire SA18 2NN

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Lewis

Termination date: 2019-02-10

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-24

New address: 24B College Street Ammanford SA18 3AF

Old address: 14 Maenol Glasfryn Llangennech Llanelli Carmarthenshire SA14 8SJ Wales

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Lewis

Appointment date: 2016-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-24

Officer name: Luke Christopher Stanton

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gionni Viola

Termination date: 2015-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Old address: 16 Copperworks Road Llanelli SA15 2NE Wales

Change date: 2015-10-29

New address: 14 Maenol Glasfryn Llangennech Llanelli Carmarthenshire SA14 8SJ

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-29

Officer name: Mr Luke Christopher Stanton

Documents

View document PDF

Incorporation company

Date: 29 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTIQUITY MARBLE LIMITED

351A BENTLEY ROAD, BENTLEY,SOUTH YORKSHIRE,DN5 9TJ

Number:02495327
Status:ACTIVE
Category:Private Limited Company

CLIMACOOL LIMITED

FLAT 6 FERNWOOD,LONDON,SW19 6LR

Number:09370125
Status:ACTIVE
Category:Private Limited Company

COFI COO LTD.

119 PERSHORE ROAD,BIRMINGHAM,B5 7NX

Number:09985398
Status:ACTIVE
Category:Private Limited Company

MULTIBRIGHT LIMITED

LEIGH HOUSE, 28-32,LEEDS,LS1 2JT

Number:02837041
Status:ACTIVE
Category:Private Limited Company

STEPHEN BLAYLOCK LTD

122 KNIGHTSIDE GARDENS,GATESHEAD,NE11 9RP

Number:11370628
Status:ACTIVE
Category:Private Limited Company

THE RAVEN (ARTHOUSE) LIMITED

9 COOPERS YARD,LONDON,SE19 1TN

Number:06837531
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