This company is commonly known as National Claims Limited. The company was founded 8 years ago and was given the registration number 09882820. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 14 Castle Street, Liverpool, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | NATIONAL CLAIMS LIMITED |
---|---|---|
Company Number | : | 09882820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 November 2015 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96 Riesling Drive, Shevington Park, Kirkby, United Kingdom, L33 1SH | Director | 20 November 2015 | Active |
Mr Neil Peter Edward Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Address | : | 96, Riesling Drive, Liverpool, L33 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-15 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2023-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-18 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-08-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-25 | Address | Change registered office address company with date old address new address. | Download |
2017-07-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-07-22 | Resolution | Resolution. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Address | Change registered office address company with date old address new address. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2015-11-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.