About

Registered Number: 06686801
Date of Incorporation: 02/09/2008 (15 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Triple A Claims Ltd was founded on 02 September 2008 and has its registered office in Doncaster, it's status at Companies House is "Liquidation". The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Altaf 02 September 2008 - 1
SHAHID, Nasim 02 September 2008 - 1
COMPANY DIRECTORS LIMITED 02 September 2008 02 September 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 02 September 2008 02 September 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 March 2018
LIQ02 - N/A 23 February 2018
RESOLUTIONS - N/A 07 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
DISS40 - Notice of striking-off action discontinued 21 February 2017
CS01 - N/A 18 February 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 16 May 2015
AR01 - Annual Return 15 May 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AA - Annual Accounts 30 September 2014
DISS40 - Notice of striking-off action discontinued 08 May 2014
AR01 - Annual Return 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 04 October 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
AR01 - Annual Return 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 05 October 2011
AA01 - Change of accounting reference date 29 June 2011
DISS40 - Notice of striking-off action discontinued 29 January 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
MG01 - Particulars of a mortgage or charge 16 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 22 November 2009
287 - Change in situation or address of Registered Office 23 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.