CLAIMS LITIGATION GROUP LTD

Register to unlock more data on OkredoRegister

CLAIMS LITIGATION GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10484584

Incorporation date

17/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2016)
dot icon26/12/2024
Final Gazette dissolved following liquidation
dot icon26/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon18/05/2024
Liquidators' statement of receipts and payments to 2024-03-20
dot icon22/05/2023
Liquidators' statement of receipts and payments to 2023-03-20
dot icon15/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/03/2022
Registered office address changed from 10 Orchard Court Heron Road Sowton Industrial Estate Exeter EX2 7LL England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2022-03-31
dot icon31/03/2022
Statement of affairs
dot icon31/03/2022
Appointment of a voluntary liquidator
dot icon31/03/2022
Resolutions
dot icon13/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon29/08/2021
Micro company accounts made up to 2020-11-30
dot icon21/04/2021
Resolutions
dot icon29/10/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-11-30
dot icon13/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon04/07/2019
Micro company accounts made up to 2018-11-30
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon20/08/2018
Micro company accounts made up to 2017-11-30
dot icon17/04/2018
Termination of appointment of Georgina Jayne Earle as a director on 2018-04-03
dot icon02/12/2017
Cessation of Georgina Earle as a person with significant control on 2017-12-02
dot icon02/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon23/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon22/11/2017
Appointment of Mr Matthew John Osborn as a director on 2017-11-22
dot icon14/11/2017
Notification of Georgina Earle as a person with significant control on 2017-11-14
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon13/11/2017
Notification of Matthew Osborn as a person with significant control on 2017-11-13
dot icon13/11/2017
Registered office address changed from Suite 8 Quays Reach Carolina Way Salford Greater Manchester M50 2ZY England to 10 Orchard Court Heron Road Sowton Industrial Estate Exeter EX2 7LL on 2017-11-13
dot icon13/11/2017
Cessation of Nicholas Michael Smith as a person with significant control on 2017-11-13
dot icon06/11/2017
Registered office address changed from Express Networks 1 1 George Leigh Street Manchester M4 5DL England to Suite 8 Quays Reach Carolina Way Salford Greater Manchester M50 2ZY on 2017-11-06
dot icon30/10/2017
Director's details changed for Miss Georgina Jayne Earle on 2017-10-30
dot icon28/10/2017
Termination of appointment of Nicholas Michael Smith as a director on 2017-10-28
dot icon27/10/2017
Appointment of Miss Georgina Jayne Earle as a director on 2017-10-27
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon12/10/2017
Termination of appointment of Carolina Costa as a director on 2017-10-12
dot icon08/09/2017
Termination of appointment of Ciaran Hamilton as a director on 2017-09-08
dot icon08/09/2017
Appointment of Mr Nicholas Michael Smith as a director on 2017-09-08
dot icon08/09/2017
Appointment of Miss Carolina Costa as a director on 2017-09-08
dot icon07/09/2017
Termination of appointment of Damien Christopher Kennedy as a director on 2017-09-07
dot icon23/08/2017
Cessation of Ciaran Hamilton as a person with significant control on 2017-08-23
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon23/08/2017
Termination of appointment of Nicholas Michael Smith as a director on 2017-08-23
dot icon24/07/2017
Change of details for Mr Nicholas Michael Smith as a person with significant control on 2017-07-24
dot icon24/07/2017
Notification of Ciaran Hamilton as a person with significant control on 2017-07-06
dot icon06/07/2017
Appointment of Mr. Ciaran Hamilton as a director on 2017-07-06
dot icon03/07/2017
Registered office address changed from Jannelle House 6 Hartham Lane Hertford SG14 1QN England to Express Networks 1 1 George Leigh Street Manchester M4 5DL on 2017-07-03
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon26/06/2017
Registered office address changed from 52 st. Leonards Road Hertford SG14 3JW United Kingdom to Jannelle House 6 Hartham Lane Hertford SG14 1QN on 2017-06-26
dot icon18/05/2017
Appointment of Mr Damien Christopher Kennedy as a director on 2017-05-06
dot icon17/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
30/08/2022
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLAIMS LITIGATION GROUP LTD

CLAIMS LITIGATION GROUP LTD is an(a) Dissolved company incorporated on 17/11/2016 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIMS LITIGATION GROUP LTD?

toggle

CLAIMS LITIGATION GROUP LTD is currently Dissolved. It was registered on 17/11/2016 and dissolved on 26/12/2024.

Where is CLAIMS LITIGATION GROUP LTD located?

toggle

CLAIMS LITIGATION GROUP LTD is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does CLAIMS LITIGATION GROUP LTD do?

toggle

CLAIMS LITIGATION GROUP LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLAIMS LITIGATION GROUP LTD?

toggle

The latest filing was on 26/12/2024: Final Gazette dissolved following liquidation.