Having been setup in 2007, Claimfree.co.uk Ltd have registered office in Greater Manchester, it has a status of "Liquidation". There is one director listed as Finneran, Gerrard Patrick for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINNERAN, Gerrard Patrick | 27 September 2007 | 17 May 2018 | 1 |
Document Type | Date | |
---|---|---|
LIQ10 - N/A | 12 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 July 2019 | |
LIQ03 - N/A | 11 January 2019 | |
TM01 - Termination of appointment of director | 01 June 2018 | |
LIQ02 - N/A | 18 December 2017 | |
AD01 - Change of registered office address | 06 December 2017 | |
RESOLUTIONS - N/A | 03 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 December 2017 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 30 August 2016 | |
AD01 - Change of registered office address | 04 May 2016 | |
AA - Annual Accounts | 10 January 2016 | |
TM01 - Termination of appointment of director | 02 November 2015 | |
DISS40 - Notice of striking-off action discontinued | 03 October 2015 | |
AR01 - Annual Return | 02 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 28 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 January 2015 | |
AR01 - Annual Return | 26 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AP01 - Appointment of director | 11 February 2014 | |
AR01 - Annual Return | 09 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 August 2013 | |
AA - Annual Accounts | 01 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2013 | |
AR01 - Annual Return | 09 October 2012 | |
SH01 - Return of Allotment of shares | 04 July 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AR01 - Annual Return | 06 October 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 October 2010 | |
TM02 - Termination of appointment of secretary | 27 September 2010 | |
TM01 - Termination of appointment of director | 27 September 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AA01 - Change of accounting reference date | 21 December 2009 | |
AD01 - Change of registered office address | 30 October 2009 | |
AR01 - Annual Return | 30 October 2009 | |
395 - Particulars of a mortgage or charge | 28 September 2009 | |
AA - Annual Accounts | 25 July 2009 | |
287 - Change in situation or address of Registered Office | 05 April 2009 | |
363a - Annual Return | 10 October 2008 | |
NEWINC - New incorporation documents | 27 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 September 2009 | Outstanding |
N/A |