About

Registered Number: 08201943
Date of Incorporation: 05/09/2012 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2018 (5 years and 6 months ago)
Registered Address: IDEAL CORPORATE SOLUTIONS LIMITED, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

 

Established in 2012, Claims Invest Ltd has its registered office in Bolton, it's status is listed as "Dissolved". We do not know the number of employees at the company. Hindle-marsh, Peter Anthony is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HINDLE-MARSH, Peter Anthony 05 September 2012 19 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2018
4.71 - Return of final meeting in members' voluntary winding-up 20 June 2018
AD01 - Change of registered office address 17 January 2017
AD01 - Change of registered office address 24 November 2015
RESOLUTIONS - N/A 20 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2015
4.70 - N/A 20 November 2015
AR01 - Annual Return 12 November 2015
CH01 - Change of particulars for director 29 July 2015
MR01 - N/A 14 May 2015
AR01 - Annual Return 08 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AD04 - Change of location of company records to the registered office 08 January 2015
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AD01 - Change of registered office address 10 June 2014
CERTNM - Change of name certificate 14 May 2014
CONNOT - N/A 21 March 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
TM02 - Termination of appointment of secretary 27 February 2014
SH01 - Return of Allotment of shares 11 November 2013
AP01 - Appointment of director 10 November 2013
CH03 - Change of particulars for secretary 04 October 2013
AR01 - Annual Return 04 October 2013
SH01 - Return of Allotment of shares 06 September 2013
SH01 - Return of Allotment of shares 15 July 2013
SH01 - Return of Allotment of shares 17 June 2013
SH01 - Return of Allotment of shares 29 May 2013
SH01 - Return of Allotment of shares 21 February 2013
AA01 - Change of accounting reference date 24 January 2013
SH01 - Return of Allotment of shares 10 January 2013
SH01 - Return of Allotment of shares 03 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2012
RESOLUTIONS - N/A 23 October 2012
SH08 - Notice of name or other designation of class of shares 23 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 October 2012
SH01 - Return of Allotment of shares 23 October 2012
AP03 - Appointment of secretary 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
NEWINC - New incorporation documents 05 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.