CONSUMER FINANCE CLAIMS LTD.
Status | DISSOLVED |
Company No. | 06700847 |
Category | Private Limited Company |
Incorporated | 17 Sep 2008 |
Age | 15 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2021 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 27 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary arrangement completion
Date: 14 Feb 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 29 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 01 Oct 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Shail
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Shail
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denis Shail
Documents
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
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
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
Termination director company with name
Date: 04 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Shail
Documents
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
Appoint person director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Shail
Documents
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
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
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
Termination secretary company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Barker
Documents
Termination director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Barker
Documents
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
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
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
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
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
Legacy
Date: 17 Apr 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/04/09
Documents
Resolution
Date: 17 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew wetherell
Documents
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
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed denis shail
Documents
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
Some Companies
AMRI CONSULTANCY SERVICES LIMITED
FINANCE HOUSE,ILFORD,IG2 6LR
Number: | 08540899 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR C/O MORRIS AND SHAH LTD,LONDON,W1U 6QA
Number: | 09881973 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANYFRON 65 GWAUN AFAN,PORT TALBOT,SA12 9EJ
Number: | 06006795 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAVIN FAUX,BURGESS HILL,RH15 8SH
Number: | 08114390 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03637218 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11455450 |
Status: | ACTIVE |
Category: | Private Limited Company |