The Claims Uk.com Ltd was registered on 16 November 2001 and are based in Leeds, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Hussain, Afzhan Nasar, Rafiq, Parvez Hussain in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSSAIN, Afzhan Nasar | 21 November 2001 | - | 1 |
RAFIQ, Parvez Hussain | 21 November 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 10 January 2018 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 10 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 15 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 16 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 26 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 14 March 2016 | |
LIQ MISC OC - N/A | 22 December 2015 | |
4.40 - N/A | 09 December 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 November 2015 | |
AD01 - Change of registered office address | 03 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 11 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 25 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 24 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 27 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 25 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 24 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 28 July 2010 | |
4.68 - Liquidator's statement of receipts and payments | 22 January 2010 | |
4.68 - Liquidator's statement of receipts and payments | 28 July 2009 | |
4.68 - Liquidator's statement of receipts and payments | 26 January 2009 | |
4.68 - Liquidator's statement of receipts and payments | 25 July 2008 | |
4.68 - Liquidator's statement of receipts and payments | 30 January 2008 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2007 | |
4.68 - Liquidator's statement of receipts and payments | 25 January 2007 | |
4.68 - Liquidator's statement of receipts and payments | 27 July 2006 | |
2.34B - N/A | 20 July 2005 | |
287 - Change in situation or address of Registered Office | 10 August 2004 | |
2.12B - N/A | 06 August 2004 | |
AA - Annual Accounts | 08 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2004 | |
363s - Annual Return | 17 January 2004 | |
AA - Annual Accounts | 15 May 2003 | |
363s - Annual Return | 06 December 2002 | |
288b - Notice of resignation of directors or secretaries | 12 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 March 2002 | |
288b - Notice of resignation of directors or secretaries | 11 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
287 - Change in situation or address of Registered Office | 04 December 2001 | |
NEWINC - New incorporation documents | 16 November 2001 |