ACCIDENT MANAGEMENT LIMITED

17 Mann Island, Liverpool, L3 1BP, Merseyside, United Kingdom
StatusDISSOLVED
Company No.09209095
CategoryPrivate Limited Company
Incorporated09 Sep 2014
Age9 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 5 months, 21 days

SUMMARY

ACCIDENT MANAGEMENT LIMITED is an dissolved private limited company with number 09209095. It was incorporated 9 years, 9 months, 23 days ago, on 09 September 2014 and it was dissolved 3 years, 5 months, 21 days ago, on 12 January 2021. The company address is 17 Mann Island, Liverpool, L3 1BP, Merseyside, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 22 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-05

Officer name: Mr Karl Christopher Fischer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-05

Old address: 34 Castle Street Liverpool Merseyside L2 0NR United Kingdom

New address: 17 Mann Island Liverpool Merseyside L3 1BP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karl Christopher Fischer

Notification date: 2017-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 18 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

Old address: 100 Old Hall Street Liverpool L3 9QJ England

New address: 34 Castle Street Liverpool Merseyside L2 0NR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waqar Raza

Termination date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Christopher Fischer

Appointment date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tahir Zia

Termination date: 2016-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

Old address: C/O Waqaar Raza 125 Kingsway Manchester M19 2LN

New address: 100 Old Hall Street Liverpool L3 9QJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed key claims (uk) LIMITED\certificate issued on 29/07/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-28

Old address: 64 Burton Road Manchester M20 1HG

New address: C/O Waqaar Raza 125 Kingsway Manchester M19 2LN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

Old address: Key Claims 83 Ducie Street Manchester M1 2JQ England

New address: 64 Burton Road Manchester M20 1HG

Documents

View document PDF

Incorporation company

Date: 09 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELMLEAZE TRUSTEES LTD

ELMLEAZE,TETBURY,GL8 8QE

Number:08623434
Status:ACTIVE
Category:Private Limited Company

GERNAYCO LTD

213D ARCHWAY ROAD,LONDON,N6 5BN

Number:07494833
Status:ACTIVE
Category:Private Limited Company

HOME BREWING CAPS LTD

22 FARM ROAD,LONDON,N21 3JA

Number:08129146
Status:ACTIVE
Category:Private Limited Company

LIVE BASE LIMITED

7 PAYNES PARK,HITCHIN,SG5 1EH

Number:08086490
Status:ACTIVE
Category:Private Limited Company

STONELINE AGENCIES LTD

5 OAK DRIVE,CAMBRIDGESHIRE,PE29 7HN

Number:04771697
Status:ACTIVE
Category:Private Limited Company

TIMOTHY SMITH HOMES LIMITED

ASTLEY TOWNE HOUSE,STOURPORT ON SEVERN,DY13 0RH

Number:02893024
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