- Company Overview for CLAIM SOLUTIONS (NI) LTD (NI048599)
- Filing history for CLAIM SOLUTIONS (NI) LTD (NI048599)
- People for CLAIM SOLUTIONS (NI) LTD (NI048599)
- Insolvency for CLAIM SOLUTIONS (NI) LTD (NI048599)
- More for CLAIM SOLUTIONS (NI) LTD (NI048599)
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) |
---|---|---|---|
09 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2020 | 4.69(NI) | Statement of receipts and payments to 3 December 2020 | |
09 Dec 2020 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
11 Dec 2019 | 4.69(NI) | Statement of receipts and payments to 25 November 2019 | |
05 Dec 2018 | AD01 | Registered office address changed from 12 Mallusk Enterprise Park Newtownabbey Antrim BT36 4GN Northern Ireland to 27 College Gardens Belfast BT9 6BS on 5 December 2018 | |
05 Dec 2018 | 4.71(NI) | Declaration of solvency | |
05 Dec 2018 | VL1 | Appointment of a liquidator | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
13 Sep 2018 | AAMD | Amended micro company accounts made up to 30 November 2017 | |
12 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 8 August 2018
|
|
04 Sep 2018 | SH03 | Purchase of own shares. | |
29 Aug 2018 | PSC07 | Cessation of Brian Clendinning as a person with significant control on 8 August 2018 | |
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Aug 2018 | AD01 | Registered office address changed from 12 Mallusk Drive Newtownabbey Antrim BT36 4GN Northern Ireland to 12 Mallusk Enterprise Park Newtownabbey Antrim BT36 4GN on 29 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 10 Mallusk Enterprise Park Mallusk Drive Newtownabbey Co Antrim BT36 4GN to 12 Mallusk Drive Newtownabbey Antrim BT36 4GN on 28 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Brian Clendinning as a director on 8 August 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
10 Oct 2017 | AA | Micro company accounts made up to 30 November 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |