CLAIMFREE.CO.UK LIMITED

Company Documents

DateDescription
27/06/2127 June 2021 Final Gazette dissolved following liquidation

View Document

27/06/2127 June 2021 Final Gazette dissolved following liquidation

View Document

12/07/1912 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008617

View Document

12/07/1912 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/01/1911 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2018:LIQ. CASE NO.1

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR GERRARD FINNERAN

View Document

18/12/1718 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 1 RIVERVIEW, THE EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN ENGLAND

View Document

03/12/173 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/12/173 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM ANGLIA HOUSE CARRS ROAD CHEADLE STOCKPORT SK8 2LA

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/01/1528 January 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

26/01/1526 January 2015 Annual return made up to 27 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR MICHAEL OWEN MCGRATH

View Document

09/10/139 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

09/10/129 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 200

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/10/1126 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/02/112 February 2011 Annual return made up to 28 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCGRATH

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/12/0921 December 2009 PREVSHO FROM 30/09/2009 TO 31/07/2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM GROUND FLOOR KINGSTON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LX

View Document

30/10/0930 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 1 WORSLEY COURT, HIGH STREET WORSLEY MANCHESTER GREATER MANCHESTER M28 3NJ

View Document

10/10/0810 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 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