ASSISTING CLAIMS LTD

Ground Floor Offices, Riversdie Mills Ground Floor Offices, Riversdie Mills, Elland, HX5 0RY, West Yorkshire
StatusDISSOLVED
Company No.09383296
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution20 May 2024
Years2 months, 13 days

SUMMARY

ASSISTING CLAIMS LTD is an dissolved private limited company with number 09383296. It was incorporated 9 years, 6 months, 21 days ago, on 12 January 2015 and it was dissolved 2 months, 13 days ago, on 20 May 2024. The company address is Ground Floor Offices, Riversdie Mills Ground Floor Offices, Riversdie Mills, Elland, HX5 0RY, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 20 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Oct 2023

Action Date: 20 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2023

Action Date: 16 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-16

Old address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP

New address: Ground Floor Offices, Riversdie Mills Saddleworth Road Elland West Yorkshire HX5 0RY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-04

Old address: Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England

New address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 31 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

Change date: 2020-05-21

Old address: 44-46 Oldham Road Manchester M4 5EE England

New address: Ivy Business Centre Crown Street Failsworth Manchester M35 9BG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-17

Old address: 46 Oldham Road Manchester M4 5EE England

New address: 44-46 Oldham Road Manchester M4 5EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

Old address: 23 New Mount Street Manchester M4 4DE England

New address: 46 Oldham Road Manchester M4 5EE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

Old address: Barnett House 53 Fountain Street Manchester M2 2AN England

New address: 23 New Mount Street Manchester M4 4DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-29

Old address: 23 New Mount Street Ground Floor, Assisting Claims Ltd Manchester M4 4DE England

New address: Barnett House 53 Fountain Street Manchester M2 2AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-16

Old address: 6 Boardman Fold Road Middleton Manchester M24 1GD United Kingdom

New address: 23 New Mount Street Ground Floor, Assisting Claims Ltd Manchester M4 4DE

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEMILLI LTD

3 BROOKS PARADE,ESSEX, ILFORD,IG3 9RT

Number:11295093
Status:ACTIVE
Category:Private Limited Company

FALCON DOUBLE GLAZING LTD

18 ROOK STREET,BARNOLDSWICK,BB18 5BW

Number:09321769
Status:ACTIVE
Category:Private Limited Company

KEYPLAN SERVICES LIMITED

764-766 FISHPONDS ROAD,BRISTOL,BS16 3UA

Number:04668556
Status:ACTIVE
Category:Private Limited Company

LIHARI CAR VALETING CENTRE LTD

FLAT 41,BIRMINGHAM,B16 8FJ

Number:11658185
Status:ACTIVE
Category:Private Limited Company

M & A MANAGEMENT AND SERVICES LTD

19 KINGSGATE HOUSE,LONDON,SW10 0AF

Number:11346093
Status:ACTIVE
Category:Private Limited Company

STRANZ DESIGN LTD

02 UNIVERSAL SQUARE,MANCHESTER,M12 6JH

Number:09612451
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