Advanced company searchLink opens in new window

THE CLAIMS STANDARDS COUNCIL LIMITED

Company number 05233877

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)
11 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2018 WU15 Notice of final account prior to dissolution
10 Mar 2017 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/01/2017
11 Mar 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 01/01/2016
30 Sep 2015 AD01 Registered office address changed from C/O Chantrey Velacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
18 Feb 2014 LIQ MISC Insolvency:progress report
25 Mar 2013 AD01 Registered office address changed from 54 Weald Lane Harrow Middlesex HA3 5EX United Kingdom on 25 March 2013
18 Mar 2013 4.31 Appointment of a liquidator
12 Dec 2012 COCOMP Order of court to wind up
24 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AR01 Annual return made up to 16 September 2011 no member list
28 Sep 2011 CH03 Secretary's details changed for Andrew Bruce Wigmore on 17 September 2010
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Oct 2010 AR01 Annual return made up to 16 September 2010 no member list
29 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Jul 2010 AD01 Registered office address changed from 17 Red Lion Square London WC1R 4QH on 25 July 2010
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2010 AR01 Annual return made up to 16 September 2009 no member list
18 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
08 Jul 2009 287 Registered office changed on 08/07/2009 from 54 weald lane harrow weald middlesex HA3 5EX
15 May 2009 288b Appointment terminated director simon goldhill
09 Mar 2009 287 Registered office changed on 09/03/2009 from 2ND floor 69 wigmore street london W1U 1PZ
07 Jan 2009 363a Annual return made up to 16/09/08