About

Registered Number: 06195557
Date of Incorporation: 30/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 8 months ago)
Registered Address: 3 Berkswell Road, Meriden, Coventry, CV7 7LB

 

The Motor Claim Line Ltd was registered on 30 March 2007 with its registered office in Coventry. We do not know the number of employees at this organisation. The business has one director listed as Shilton, Peter James Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHILTON, Peter James Edward 30 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 09 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 17 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AD01 - Change of registered office address 09 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 14 September 2010
AD01 - Change of registered office address 27 July 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
225 - Change of Accounting Reference Date 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.