Advanced company searchLink opens in new window

C.S.G. CLAIMS SERVICES LIMITED

Company number 02868123

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2010 AP01 Appointment of Mr Peter Graham Edwards as a director
16 Jan 2010 TM01 Termination of appointment of Edward Smith as a director
13 Jan 2010 TM01 Termination of appointment of Mark Hesketh as a director
24 Nov 2009 4.68 Liquidators' statement of receipts and payments to 13 November 2009
24 Nov 2009 4.71 Return of final meeting in a members' voluntary winding up
10 Nov 2009 CH03 Secretary's details changed for Penelope Ann Hutchings on 28 September 2009
18 Sep 2009 4.68 Liquidators' statement of receipts and payments to 3 September 2009
13 Aug 2009 LIQ MISC OC Court order insolvency:replacement of liquidator
13 Aug 2009 4.40 Notice of ceasing to act as a voluntary liquidator
13 Aug 2009 600 Appointment of a voluntary liquidator
23 Jul 2009 288c Director's Change of Particulars / mark hesketh / 18/06/2009 / HouseName/Number was: , now: 1; Street was: 8 drylaw avenue, now: princes street; Area was: blackhall, now: ; Post Town was: edinburgh, now: london; Post Code was: EH4 2DD, now: EC2R 8BP; Secure Officer was: false, now: true
30 Mar 2009 4.68 Liquidators' statement of receipts and payments to 3 March 2009
25 Feb 2009 288c Director's Change of Particulars / edward smith / 02/01/2009 / HouseName/Number was: , now: 1; Street was: 74 polwarth terrace, now: princes street; Post Town was: edinburgh, now: london; Post Code was: EH11 1NJ, now: EC2R 8PB; Secure Officer was: false, now: true
11 Sep 2008 4.68 Liquidators' statement of receipts and payments to 3 September 2008
19 Nov 2007 4.68 Liquidators' statement of receipts and payments
15 Nov 2007 4.40 Notice of ceasing to act as a voluntary liquidator
12 Nov 2007 600 Appointment of a voluntary liquidator
12 Nov 2007 MISC Res re. Appt. Of liquidator
12 Nov 2007 287 Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF
21 Sep 2007 287 Registered office changed on 21/09/07 from: churchill court westmoreland road bromley kent BR1 1DP
14 Sep 2007 MISC Resolution re. Powers of liq
14 Sep 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
14 Sep 2007 4.70 Declaration of solvency
14 Sep 2007 600 Appointment of a voluntary liquidator