About

Registered Number: 05956427
Date of Incorporation: 04/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: 45 Coinagehall Street, Helston, Cornwall, TR13 8EU

 

Established in 2006, Uk Claim Support Ltd has its registered office in Cornwall, it's status is listed as "Dissolved". This company has one director listed as Scott, Kenneth Latimer. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Kenneth Latimer 08 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 04 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2013
DS01 - Striking off application by a company 18 February 2013
AR01 - Annual Return 30 January 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 08 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 28 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
RESOLUTIONS - N/A 16 March 2009
363a - Annual Return 16 March 2009
123 - Notice of increase in nominal capital 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 19 October 2007
353 - Register of members 19 October 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2007
CERTNM - Change of name certificate 17 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
NEWINC - New incorporation documents 04 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.