Advanced company searchLink opens in new window

TRAVEL CLAIMS SERVICES LIMITED

Company number 04775583

Filter by category

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)
10 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 March 2024
01 Jun 2023 AD02 Register inspection address has been changed from 1 Redwing Court Ashton Road Romford RM3 8QQ England to 2nd Floor, Maitland House Warrior Square Southend-on-Sea Essex SS1 2JY
25 Mar 2023 AD01 Registered office address changed from 2nd Floor, Maitland House Warrior Square Southend-on-Sea SS1 2JY England to 30 Finsbury Square London EC2A 1AG on 25 March 2023
25 Mar 2023 LIQ01 Declaration of solvency
25 Mar 2023 600 Appointment of a voluntary liquidator
25 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-16
15 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
26 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
21 Dec 2021 AA Full accounts made up to 31 December 2020
08 Sep 2021 AD01 Registered office address changed from 2nd Floor, Maitland Warrior Square Southend-on-Sea SS1 2JY England to 2nd Floor, Maitland House Warrior Square Southend-on-Sea SS1 2JY on 8 September 2021
06 Sep 2021 PSC05 Change of details for Insure & Go Insurance Services Limited as a person with significant control on 31 August 2021
02 Sep 2021 AP01 Appointment of Mr Steven Ingle as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Mrs Nicola Jane Hunt as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Mrs Linda Ann Davis as a director on 31 August 2021
02 Sep 2021 TM01 Termination of appointment of Irene Garcia Saez as a director on 31 August 2021
02 Sep 2021 AD01 Registered office address changed from One Victoria Street Bristol Bridge Bristol BS1 6AA United Kingdom to 2nd Floor, Maitland Warrior Square Southend-on-Sea SS1 2JY on 2 September 2021
02 Sep 2021 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 1 Redwing Court Ashton Road Romford RM3 8QQ
01 Jul 2021 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
01 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
01 Jul 2021 CH01 Director's details changed for Irene Garcia Saez on 1 May 2021
30 Jun 2021 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to One Glass Wharf Bristol BS2 0ZX
11 Dec 2020 AA Full accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
02 Dec 2019 TM01 Termination of appointment of Jair Giovanni Marrugo Rojas as a director on 27 September 2019