CITY CLAIM CENTRE LTD

Register to unlock more data on OkredoRegister

CITY CLAIM CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09041999

Incorporation date

15/05/2014

Size

Dormant

Contacts

Registered address

Registered address

30 Finney Well Close, Bilston WV14 9XNCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2014)
dot icon03/03/2026
Compulsory strike-off action has been discontinued
dot icon01/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon01/03/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon05/06/2025
Confirmation statement made on 2024-11-01 with no updates
dot icon04/04/2025
Compulsory strike-off action has been discontinued
dot icon03/04/2025
Accounts for a dormant company made up to 2024-05-31
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon12/08/2024
Cessation of Jaspal Singh Sahota as a person with significant control on 2024-08-01
dot icon12/08/2024
Termination of appointment of Jaspal Singh Sahota as a director on 2024-08-01
dot icon17/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon09/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon10/08/2023
Change of details for Mr Jaspal Singh as a person with significant control on 2023-08-10
dot icon10/08/2023
Appointment of Mr Jaspal Singh Sahota as a director on 2023-08-01
dot icon07/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon07/03/2023
Appointment of Miss Daljit Kaur Sohker as a director on 2023-03-01
dot icon07/03/2023
Termination of appointment of Jaspal Singh Sahota as a director on 2023-03-01
dot icon01/02/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
Confirmation statement made on 2022-11-01 with no updates
dot icon24/01/2023
First Gazette notice for compulsory strike-off
dot icon13/05/2022
Micro company accounts made up to 2021-05-31
dot icon20/04/2022
Notification of Jaspal Singh as a person with significant control on 2022-04-06
dot icon20/04/2022
Registered office address changed from 15 Finney Well Close Bilston WV14 9XN England to 30 Finney Well Close Bilston WV14 9XN on 2022-04-20
dot icon13/04/2022
Cessation of Daljit Kaur Sohker as a person with significant control on 2022-04-06
dot icon13/04/2022
Termination of appointment of Daljit Kaur Sohker as a director on 2022-04-07
dot icon13/04/2022
Appointment of Mr Jaspal Singh Sahota as a director on 2022-04-06
dot icon04/01/2022
Confirmation statement made on 2021-11-01 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2020-05-31
dot icon04/05/2021
Notification of Daljit Kaur Sohker as a person with significant control on 2021-04-04
dot icon21/12/2020
Termination of appointment of Jaspal Singh Sahota as a director on 2020-12-21
dot icon20/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon26/08/2020
Resolutions
dot icon09/03/2020
Confirmation statement made on 2019-11-01 with no updates
dot icon09/03/2020
Appointment of Mr Jaspal Singh Sahota as a director on 2020-03-08
dot icon28/08/2019
Termination of appointment of Jaspal Singh Sahota as a director on 2019-08-27
dot icon15/07/2019
Resolutions
dot icon12/07/2019
Termination of appointment of Jaspal Singh as a director on 2019-07-12
dot icon12/07/2019
Appointment of Miss Daljit Kaur Sohker as a director on 2019-07-12
dot icon12/07/2019
Accounts for a dormant company made up to 2019-05-31
dot icon15/06/2019
Compulsory strike-off action has been discontinued
dot icon12/06/2019
Registered office address changed from Two and Half Clifford Street Clifford Street Wolverhampton WV6 0AB England to 15 Finney Well Close Bilston WV14 9XN on 2019-06-12
dot icon12/06/2019
Accounts for a dormant company made up to 2018-05-31
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon06/11/2018
Compulsory strike-off action has been discontinued
dot icon03/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon03/11/2018
Appointment of Mr Jaspal Singh Sahota as a director on 2018-11-03
dot icon11/09/2018
Compulsory strike-off action has been suspended
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon22/05/2018
Compulsory strike-off action has been discontinued
dot icon21/05/2018
Accounts for a dormant company made up to 2017-05-31
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon07/11/2017
Compulsory strike-off action has been discontinued
dot icon05/11/2017
Confirmation statement made on 2017-05-15 with no updates
dot icon09/09/2017
Compulsory strike-off action has been suspended
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon04/07/2017
Termination of appointment of Jaspal Singh Sahota as a director on 2017-06-27
dot icon20/05/2017
Appointment of Mr Jaspal Singh as a director on 2017-05-18
dot icon20/05/2017
Compulsory strike-off action has been discontinued
dot icon18/05/2017
Accounts for a dormant company made up to 2016-05-31
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon26/08/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon26/08/2016
Termination of appointment of Malkit Kumar as a director on 2016-07-25
dot icon01/08/2016
Termination of appointment of Malkit Kumar as a director on 2016-07-25
dot icon04/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
Registered office address changed from 319 Dudley Road Blakenhall Wolverhampton West Midland WV2 3JY to Two and Half Clifford Street Clifford Street Wolverhampton WV6 0AB on 2016-05-03
dot icon03/05/2016
Appointment of Mr Jaspal Singh Sahota as a director on 2016-05-03
dot icon03/05/2016
Accounts for a dormant company made up to 2015-05-31
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon09/03/2016
Termination of appointment of Jaspal Singh Sahota as a director on 2016-02-25
dot icon08/03/2016
Appointment of Malkit Kumar as a director on 2016-02-25
dot icon06/10/2015
Compulsory strike-off action has been discontinued
dot icon05/10/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon15/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
77.50K
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jaspal Singh Sahota
Director
03/11/2018 - 27/08/2019
21
Singh, Jaspal
Director
18/05/2017 - 12/07/2019
-
Miss Daljit Kaur Sohker
Director
01/03/2023 - Present
1
Mr Jaspal Singh Sahota
Director
01/08/2023 - 01/08/2024
21
Mr Jaspal Singh Sahota
Director
03/05/2016 - 27/06/2017
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY CLAIM CENTRE LTD

CITY CLAIM CENTRE LTD is an(a) Active company incorporated on 15/05/2014 with the registered office located at 30 Finney Well Close, Bilston WV14 9XN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY CLAIM CENTRE LTD?

toggle

CITY CLAIM CENTRE LTD is currently Active. It was registered on 15/05/2014 .

Where is CITY CLAIM CENTRE LTD located?

toggle

CITY CLAIM CENTRE LTD is registered at 30 Finney Well Close, Bilston WV14 9XN.

What does CITY CLAIM CENTRE LTD do?

toggle

CITY CLAIM CENTRE LTD operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for CITY CLAIM CENTRE LTD?

toggle

The latest filing was on 03/03/2026: Compulsory strike-off action has been discontinued.