Advanced company searchLink opens in new window

CLAIMS SETTLEMENT SERVICES LIMITED

Company number NI039709

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
01 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016
29 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
23 Feb 2015 AD01 Registered office address changed from Room 111-115 1St Flr Scottish Provident Building 7 Donegall Square West Belfast BT1 6JB to C/O C/O Eastonville Traders Ltd Murrays Exchange 1 Linfield Road Belfast BT12 5DR on 23 February 2015
27 Jan 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
11 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
28 May 2013 AA Accounts for a dormant company made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
25 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for David Winston Chick on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Robert James Davis on 30 November 2009
30 Nov 2009 CH03 Secretary's details changed for Robert James Davis on 30 November 2009
29 Sep 2009 AC(NI) 30/11/08 annual accts
17 Dec 2008 371S(NI) 24/11/08 annual return shuttle
02 Sep 2008 AC(NI) 30/11/07 annual accts