About

Registered Number: 07091229
Date of Incorporation: 30/11/2009 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2015 (9 years and 1 month ago)
Registered Address: CHARLES & CO, 3 Murray Street, Llanelli, Carmarthenshire, SA15 1AQ,

 

Based in Llanelli, Carmarthenshire, Claim Compensators Ltd was setup in 2009, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There are 3 directors listed for Claim Compensators Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Michael David 29 November 2012 - 1
EVANS, Robert Grant 18 September 2012 29 November 2012 1
PREECE, Giles Dylan 30 November 2009 01 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2015
L64.07 - Release of Official Receiver 16 December 2014
COCOMP - Order to wind up 04 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 20 December 2012
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 01 August 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
AR01 - Annual Return 04 April 2012
AD01 - Change of registered office address 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
DISS40 - Notice of striking-off action discontinued 30 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 25 November 2011
AD01 - Change of registered office address 06 June 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AD01 - Change of registered office address 15 February 2011
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 17 September 2010
NEWINC - New incorporation documents 30 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.