DRIVERSCLAIMS.CO.UK LIMITED

Company Documents

DateDescription
10/08/2010 August 2020 ORDER OF COURT TO WIND UP

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

30/10/1930 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN SZABO

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 CESSATION OF SALIM ABDULLAH AS A PSC

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN SZABO

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR STEFAN SZABO

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR SALIM ABDULLAH

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY KHALID ABULLAH

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

29/09/1829 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060782250001

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LEVER

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1610 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR SALIM ABDULLAH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 DIRECTOR APPOINTED MR IAN KEITH LEVER

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR SALIM ABDULLAH

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/06/1518 June 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

01/05/151 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAYSHRI KHATRI

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MRS JAYSHRI MAHENDRA KHATRI

View Document

18/06/1418 June 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM UNIT 1/2 ST PAULS MILL CAROLINE STREET BOLTON LANCASHIRE BL3 6SX UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM C/O ABBEY & CO ASSOCIATES 1ST FLOOR UNITY HOUSE FLETCHER STREET, BOLTON LANCASHIRE BL3 6NE

View Document

15/03/1215 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SALIM ABDULLAH / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 1ST FLOOR UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE BL3 6NE

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: ABBEY & CO ASSOCIATES 271 DERBY STREET BOLTON BL3 6LA

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company