About

Registered Number: 07208554
Date of Incorporation: 30/03/2010 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2016 (9 years and 3 months ago)
Registered Address: MARSHALL PETERS LTD, Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA

 

Founded in 2010, Injury Click 2 Claim Ltd have registered office in Preston, it's status is listed as "Dissolved". The companies director is listed as Checzkiewicz, Tomasz in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHECZKIEWICZ, Tomasz 01 July 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 October 2015
4.68 - Liquidator's statement of receipts and payments 10 August 2015
AD01 - Change of registered office address 06 August 2014
4.20 - N/A 01 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2014
MR05 - N/A 28 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AD01 - Change of registered office address 08 July 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 17 January 2013
AD01 - Change of registered office address 29 November 2012
AR01 - Annual Return 07 November 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 01 December 2011
TM01 - Termination of appointment of director 03 October 2011
SH01 - Return of Allotment of shares 07 September 2011
AP01 - Appointment of director 07 September 2011
AD01 - Change of registered office address 07 September 2011
AD01 - Change of registered office address 17 August 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AD01 - Change of registered office address 28 April 2011
NEWINC - New incorporation documents 30 March 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.