- Company Overview for CONSTRUCTION CLAIMS SOLUTIONS LIMITED (08306134)
- Filing history for CONSTRUCTION CLAIMS SOLUTIONS LIMITED (08306134)
- People for CONSTRUCTION CLAIMS SOLUTIONS LIMITED (08306134)
- More for CONSTRUCTION CLAIMS SOLUTIONS LIMITED (08306134)
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 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2022 | DS01 | Application to strike the company off the register | |
29 Dec 2021 | AA | Micro company accounts made up to 30 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
12 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
19 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
03 Dec 2018 | PSC04 | Change of details for Ms Donna Marjorie Siddorn as a person with significant control on 6 April 2016 | |
03 Dec 2018 | PSC01 | Notification of Donna Marjorie Siddorn as a person with significant control on 6 April 2016 | |
18 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
10 Oct 2017 | AA | Micro company accounts made up to 30 November 2016 | |
12 Sep 2017 | AD01 | Registered office address changed from Orchard House Layters Green Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8th England to Higher Chuggaton Cobbaton Chittlehampton Umberleigh Devon EX37 9SA on 12 September 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Jun 2016 | TM02 | Termination of appointment of Athos Business Solutions Limited as a secretary on 27 June 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 1623 Warwick Road Knowle Solihull West Midlands B93 9LF to Orchard House Layters Green Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8th on 27 June 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
27 Apr 2015 | AP01 | Appointment of Ms Donna Marjorie Siddorn as a director on 1 April 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Donna Marjorie Siddorn as a director on 1 December 2014 |