CONSUMER FINANCE CLAIMS LTD.

Frp Advisory Llp 1st Floor 34 Falcon Court Frp Advisory Llp 1st Floor 34 Falcon Court, Stockton On Tees, TS18 3TX
StatusDISSOLVED
Company No.06700847
CategoryPrivate Limited Company
Incorporated17 Sep 2008
Age15 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution27 Feb 2021
Years3 years, 5 months, 1 day

SUMMARY

CONSUMER FINANCE CLAIMS LTD. is an dissolved private limited company with number 06700847. It was incorporated 15 years, 10 months, 11 days ago, on 17 September 2008 and it was dissolved 3 years, 5 months, 1 day ago, on 27 February 2021. The company address is Frp Advisory Llp 1st Floor 34 Falcon Court Frp Advisory Llp 1st Floor 34 Falcon Court, Stockton On Tees, TS18 3TX.



Company Fillings

Gazette dissolved liquidation

Date: 27 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2020

Action Date: 14 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Feb 2019

Action Date: 14 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-27

Old address: C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX

New address: Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2018

Action Date: 14 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-14

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 14 Feb 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

Old address: Boho 5 Bridge Street West Middlesbrough Cleveland TS2 1AE

New address: C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 02 Dec 2016

Action Date: 23 Sep 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Shail

Termination date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 01 Oct 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-17

Old address: Floor 6 Dundas House Dundas Street Middlesbrough Cleveland TS1 1HY

New address: Boho 5 Bridge Street West Middlesbrough Cleveland TS2 1AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-18

Old address: 10 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Shail

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Shail

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Shail

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2012

Action Date: 04 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-04

Old address: Suite 3 Springboard Business Centre Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ United Kingdom

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Shail

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Shail

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-27

Old address: Suite 6 Springboard Business Centre Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Barker

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Barker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Mr Denis Shail

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Mr Graham Barker

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 30/03/09\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/04/09

Documents

View document PDF

Resolution

Date: 17 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew wetherell

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 07/01/2009 from 1ST floor offices, 251-255 linthorpe rd, middlesbrough TS1 4AT

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed denis shail

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed department of financial claims LTD\certificate issued on 05/11/08

Documents

View document PDF

Incorporation company

Date: 17 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRI CONSULTANCY SERVICES LIMITED

FINANCE HOUSE,ILFORD,IG2 6LR

Number:08540899
Status:ACTIVE
Category:Private Limited Company

BEN KARTER MUSIC LIMITED

LOWER GROUND FLOOR C/O MORRIS AND SHAH LTD,LONDON,W1U 6QA

Number:09881973
Status:ACTIVE
Category:Private Limited Company

BIOPHARM ENTERPRISES LIMITED

TANYFRON 65 GWAUN AFAN,PORT TALBOT,SA12 9EJ

Number:06006795
Status:ACTIVE
Category:Private Limited Company

DEVRED LTD

GAVIN FAUX,BURGESS HILL,RH15 8SH

Number:08114390
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.201) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03637218
Status:ACTIVE
Category:Private Limited Company

RATCLIFF RESEARCH LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11455450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source