About

Registered Number: 06383752
Date of Incorporation: 27/09/2007 (17 years and 6 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNERAN, Gerrard Patrick 27 September 2007 17 May 2018 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.