About

Registered Number: 04722005
Date of Incorporation: 03/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: No 1 Byrom Place, Spinningfields, Manchester, M3 3HG

 

The Claims Solicitors Ltd was setup in 2003, it's status is listed as "Dissolved". This business has 3 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMMELL, Howard Mark 31 March 2006 20 July 2007 1
NESSLING, Kevin Lee 31 March 2006 20 July 2007 1
WHEELS AT ONCE LTD 03 April 2003 31 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 27 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 25 November 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 04 May 2011
TM02 - Termination of appointment of secretary 21 April 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 09 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
287 - Change in situation or address of Registered Office 30 July 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
287 - Change in situation or address of Registered Office 12 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 29 June 2004
225 - Change of Accounting Reference Date 22 June 2004
363s - Annual Return 13 April 2004
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.