CLAIMS MANAGEMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLAIMS MANAGEMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04317891

Incorporation date

06/11/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Alie Street, London E1 8DECopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2001)
dot icon23/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2017
First Gazette notice for voluntary strike-off
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon26/10/2017
Application to strike the company off the register
dot icon01/09/2017
Statement by Directors
dot icon01/09/2017
Statement of capital on 2017-09-01
dot icon01/09/2017
Solvency Statement dated 25/08/17
dot icon01/09/2017
Resolutions
dot icon14/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon30/09/2016
Appointment of Henry Clay Lyons as a director on 2016-09-27
dot icon29/09/2016
Termination of appointment of Steven Eugene Penman as a director on 2016-09-27
dot icon04/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Robert Hogue as a director on 2015-09-18
dot icon02/09/2015
Appointment of Mr Steven Eugene Penman as a director on 2015-07-01
dot icon02/09/2015
Particulars of variation of rights attached to shares
dot icon02/09/2015
Change of share class name or designation
dot icon02/09/2015
Resolutions
dot icon02/09/2015
Appointment of Mr Robert Hogue as a director on 2015-07-01
dot icon02/09/2015
Appointment of Mr Michael Arbour as a director on 2015-07-01
dot icon02/09/2015
Appointment of Mr Jason Paul Hood as a director on 2015-07-01
dot icon01/09/2015
Termination of appointment of David Peter Harrison as a director on 2015-07-01
dot icon01/09/2015
Termination of appointment of David Pinkney as a director on 2015-07-01
dot icon01/09/2015
Termination of appointment of Timothy Andrew Dalton as a director on 2015-07-01
dot icon01/09/2015
Appointment of Mr Stewart Craig Steel as a director on 2015-07-01
dot icon01/09/2015
Termination of appointment of Karen Denise Harrison as a secretary on 2015-07-01
dot icon20/08/2015
Registered office address changed from Rawdon Court 20 Leeds Road Rawdon Leeds LS19 6AX to 1 Alie Street London E1 8DE on 2015-08-20
dot icon05/08/2015
Current accounting period extended from 2016-02-28 to 2016-06-30
dot icon28/07/2015
Statement of company's objects
dot icon09/07/2015
Change of share class name or designation
dot icon09/07/2015
Particulars of variation of rights attached to shares
dot icon30/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon12/11/2014
Director's details changed for David Pinkney on 2014-07-01
dot icon27/06/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-04-09
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon09/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon09/11/2011
Director's details changed for Timothy Andrew Dalton on 2011-11-05
dot icon04/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon12/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon16/11/2009
Director's details changed for David Pinkney on 2009-11-16
dot icon16/11/2009
Director's details changed for David Peter Harrison on 2009-11-16
dot icon16/11/2009
Director's details changed for Timothy Andrew Dalton on 2009-11-16
dot icon17/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon14/11/2008
Return made up to 06/11/08; full list of members
dot icon29/11/2007
Return made up to 06/11/07; no change of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/12/2006
New director appointed
dot icon19/12/2006
Return made up to 06/11/06; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon05/12/2005
Return made up to 06/11/05; full list of members
dot icon05/12/2005
Registered office changed on 05/12/05 from: rawdon court 20 leeds road rawdon leeds west yorkshire LS19 6AX
dot icon05/12/2005
Registered office changed on 05/12/05 from: suite 11 baildon mills northgate, baildon shipley west yorkshire BD17 6JX
dot icon02/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Particulars of contract relating to shares
dot icon14/11/2005
Ad 23/09/05--------- £ si [email protected]=19998 £ ic 2/20000
dot icon14/11/2005
S-div 23/09/05
dot icon14/11/2005
Nc inc already adjusted 23/09/05
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon03/11/2004
Return made up to 06/11/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon30/12/2003
Return made up to 06/11/03; full list of members
dot icon22/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon12/08/2003
New director appointed
dot icon12/08/2003
Director resigned
dot icon06/12/2002
Return made up to 06/11/02; full list of members
dot icon13/09/2002
Accounting reference date extended from 30/11/02 to 28/02/03
dot icon13/09/2002
Registered office changed on 13/09/02 from: tarn hous, high bardfield sheffield south yorkshire S6 6LJ
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New secretary appointed
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
Ad 06/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon06/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2015
dot iconLast change occurred
28/02/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2015
dot iconNext account date
28/02/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
06/11/2001 - 06/11/2001
67500
Penman, Steven Eugene
Director
01/07/2015 - 27/09/2016
-
Harrison, Karen Denise
Secretary
06/11/2001 - 01/07/2015
-
Quick, Martin Allan
Director
06/11/2001 - 31/05/2003
13
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/11/2001 - 06/11/2001
68517

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAIMS MANAGEMENT SOLUTIONS LIMITED

CLAIMS MANAGEMENT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 06/11/2001 with the registered office located at 1 Alie Street, London E1 8DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIMS MANAGEMENT SOLUTIONS LIMITED?

toggle

CLAIMS MANAGEMENT SOLUTIONS LIMITED is currently Dissolved. It was registered on 06/11/2001 and dissolved on 23/01/2018.

Where is CLAIMS MANAGEMENT SOLUTIONS LIMITED located?

toggle

CLAIMS MANAGEMENT SOLUTIONS LIMITED is registered at 1 Alie Street, London E1 8DE.

What does CLAIMS MANAGEMENT SOLUTIONS LIMITED do?

toggle

CLAIMS MANAGEMENT SOLUTIONS LIMITED operates in the Risk and damage evaluation (66.21 - SIC 2007) sector.

What is the latest filing for CLAIMS MANAGEMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 23/01/2018: Final Gazette dissolved via voluntary strike-off.