Oldham
OL1 1TE
Website | www.completeclaimsolutions.co.uk/ |
---|---|
Telephone | 0800 5677064 |
Telephone region | Freephone |
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
100 at £1 | Andrew James Hogarth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £429,183 |
Cash | £1,117,463 |
Current Liabilities | £2,173,186 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 23 January 2017 (overdue) |
---|
8 April 2011 | Delivered on: 14 April 2011 Persons entitled: St Modwen Pensions Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed charge on all money from time to time standing to the credit of the deposit account referred to in to in the rent deposit deed or any replacement or substituted account. Outstanding |
---|
26 October 2017 | Liquidators' statement of receipts and payments to 15 August 2017 (12 pages) |
---|---|
2 September 2016 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 2 September 2016 (2 pages) |
31 August 2016 | Appointment of a voluntary liquidator (1 page) |
31 August 2016 | Statement of affairs with form 4.19 (6 pages) |
31 August 2016 | Resolutions
|
4 July 2016 | Company name changed complete claim solutions LTD\certificate issued on 04/07/16
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 January 2015 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
1 August 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 February 2012 | Termination of appointment of a director (1 page) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 9 June 2011 (2 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
7 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Andrew James Hogarth on 21 November 2009 (2 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 76A coombe road croydon surrey CR0 5SH (1 page) |
9 January 2009 | Incorporation (16 pages) |