Claimfree.Co.Uk Limited

DataGardener
dissolved

Claimfree.co.uk Limited

06383752Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

27/09/2007

Company Age

18 years

Directors

0

Employees

SIC Code

73200

Risk

Company Overview

Registration, classification & business activity

Claimfree.co.uk Limited (06383752) is a private limited with share capital incorporated on 27/09/2007 (18 years old) and registered in greater manchester, M457TA. The company operates under SIC code 73200 - market research and public opinion polling.

Private Limited With Share Capital
SIC: 73200
Incorporated 27/09/2007
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Shareholders

2

CCJs

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:27-06-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-01-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-12-2017
Resolution
Category:Resolution
Date:03-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:04-08-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-01-2015
Gazette Notice Compulsory
Category:Gazette
Date:27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2012
Capital Allotment Shares
Category:Capital
Date:04-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Legacy
Category:Capital
Date:05-10-2010
Termination Secretary Company With Name
Category:Officers
Date:27-09-2010
Termination Director Company With Name
Category:Officers
Date:27-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-05-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2009
Legacy
Category:Mortgage
Date:28-09-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-07-2009
Legacy
Category:Address
Date:05-04-2009
Legacy
Category:Annual Return
Date:10-10-2008
Incorporation Company
Category:Incorporation
Date:27-09-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2018
Filing Date11/07/2017
Latest Accounts31/07/2016

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
Claim Free Couk Ltd, 1 Riverview, Stockport, Cheshire, SK43GN

Contact

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA