CIVIL CLAIM SERVICES LTD

13 Market Street, Northwich,, CW9 5BD, Cheshire, England
StatusLIQUIDATION
Company No.07653816
CategoryPrivate Limited Company
Incorporated01 Jun 2011
Age13 years, 4 days
JurisdictionEngland Wales

SUMMARY

CIVIL CLAIM SERVICES LTD is an liquidation private limited company with number 07653816. It was incorporated 13 years, 4 days ago, on 01 June 2011. The company address is 13 Market Street, Northwich,, CW9 5BD, Cheshire, England.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 05 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-05

Officer name: Samantha Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huzefa Patel

Termination date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Mr Huzefa Patel

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 01 Jul 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 27 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jun 2019

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Old address: 13 Civil Claim Services Ltd Meridian House Winsford Cheshire CW7 3QG United Kingdom

Change date: 2019-04-26

New address: 13 Market Street Northwich, Cheshire CW9 5BD

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Old address: Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG

New address: 13 Civil Claim Services Ltd Meridian House Winsford Cheshire CW7 3QG

Change date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Dec 2017

Category: Address

Type: AD03

New address: 43-45 North Street Manchester M8 8RE

Documents

View document PDF

Change sail address company with new address

Date: 12 Dec 2017

Category: Address

Type: AD02

New address: 43-45 North Street Manchester M8 8RE

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger John Smith

Change date: 2017-12-01

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Smith

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Smith

Appointment date: 2017-09-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-04

Officer name: Mr Bruce Cox

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2014

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2014

Action Date: 30 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-19

Old address: the Verdin Exchange High Street Winsford Cheshire CW7 2AN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Lawrence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Old address: 4 Wesley Court Winsford Cheshire CW7 3AB England

Change date: 2013-02-06

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Michael Lawrence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKER BRETTELL SERVICES LIMITED

100 HAGLEY ROAD,BIRMINGHAM,B16 8QQ

Number:07995323
Status:ACTIVE
Category:Private Limited Company

HARDING & SONS,LIMITED

184 BILLACOMBE ROAD,PLYMOUTH,PL9 7HE

Number:00239742
Status:ACTIVE
Category:Private Limited Company

M & M EVENTS PRO LTD

6 HIGHFIELD,CREWKERNE,TA18 7QE

Number:10604565
Status:ACTIVE
Category:Private Limited Company

NELSON & PARTNERS PROPERTIES LTD

SPIRIT HOUSE,WEST MOLESEY,KT8 2NA

Number:11544905
Status:ACTIVE
Category:Private Limited Company

SECIVRES LTD

45 MELLOR STREET,GREATER MANCHESTER,OL4 3BS

Number:11864248
Status:ACTIVE
Category:Private Limited Company

SQUAWKER LTD

FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:07615365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source