CIVIL CLAIM SERVICES LTD
Status | LIQUIDATION |
Company No. | 07653816 |
Category | Private Limited Company |
Incorporated | 01 Jun 2011 |
Age | 13 years, 4 days |
Jurisdiction | England 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
Resolution
Date: 23 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Jul 2019
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 27 Jun 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 27 Jun 2019
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Smith
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 22 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Lawrence
Documents
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
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
Appoint person director company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Michael Lawrence
Documents
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
Gazette filings brought up to date
Date: 24 Nov 2012
Category: Gazette
Type: DISS40
Documents
Some Companies
BARKER BRETTELL SERVICES LIMITED
100 HAGLEY ROAD,BIRMINGHAM,B16 8QQ
Number: | 07995323 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 BILLACOMBE ROAD,PLYMOUTH,PL9 7HE
Number: | 00239742 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
45 MELLOR STREET,GREATER MANCHESTER,OL4 3BS
Number: | 11864248 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA
Number: | 07615365 |
Status: | ACTIVE |
Category: | Private Limited Company |