Company NameCivil Claim Services Ltd
DirectorRoger John Smith
Company StatusLiquidation
Company Number07653816
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Roger John Smith
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleLegal & Financial Services
Country of ResidenceEngland
Correspondence Address13 Market Street
Northwich
Cheshire
CW9 5BD
Secretary NameMr Bruce Cox
StatusCurrent
Appointed04 September 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address13 Market Street
Northwich
Cheshire
CW9 5BD
Director NameMr Alexander Michael Lawrence
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(1 year, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Verdin Exchange High Street
Winsford
Cheshire
CW7 2AN
Director NameMrs Samantha Smith
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2020)
RoleCustomer Relations
Country of ResidenceEngland
Correspondence Address13 Market Street
Northwich
Cheshire
CW9 5BD
Director NameMr Huzefa Patel
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Market Street
Northwich
Cheshire
CW9 5BD

Contact

Websitecivilclaimservices.co.uk
Telephone01606 800181
Telephone regionNorthwich

Location

Registered Address13 Market Street
Northwich
Cheshire
CW9 5BD
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

100 at £0.01Roger Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,018
Cash£967
Current Liabilities£3,369

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 November 2021 (2 years, 5 months ago)
Next Return Due26 November 2022 (overdue)

Filing History

15 February 2021Total exemption full accounts made up to 29 February 2020 (4 pages)
14 December 2020Termination of appointment of Samantha Smith as a director on 5 December 2020 (1 page)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
11 November 2019Termination of appointment of Huzefa Patel as a director on 31 October 2019 (1 page)
11 July 2019Appointment of Mr Huzefa Patel as a director on 11 July 2019 (2 pages)
1 July 2019Statement of company's objects (2 pages)
1 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
1 July 2019Memorandum and Articles of Association (16 pages)
27 June 2019Change of share class name or designation (2 pages)
27 June 2019Particulars of variation of rights attached to shares (2 pages)
26 April 2019Registered office address changed from 13 Civil Claim Services Ltd Meridian House Winsford Cheshire CW7 3QG United Kingdom to 13 Market Street Northwich, Cheshire CW9 5BD on 26 April 2019 (1 page)
20 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
11 December 2018Registered office address changed from Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG to 13 Civil Claim Services Ltd Meridian House Winsford Cheshire CW7 3QG on 11 December 2018 (1 page)
15 August 2018Previous accounting period shortened from 30 March 2018 to 28 February 2018 (1 page)
15 August 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 December 2017Register(s) moved to registered inspection location 43-45 North Street Manchester M8 8RE (1 page)
12 December 2017Register inspection address has been changed to 43-45 North Street Manchester M8 8RE (1 page)
12 December 2017Director's details changed for Mr Roger John Smith on 1 December 2017 (2 pages)
4 September 2017Appointment of Mrs Samantha Smith as a director (2 pages)
4 September 2017Appointment of Mr Bruce Cox as a secretary on 4 September 2017 (2 pages)
4 September 2017Appointment of Mrs Samantha Smith as a director (2 pages)
4 September 2017Appointment of Mrs Samantha Smith as a director on 4 September 2017 (2 pages)
4 September 2017Appointment of Mrs Samantha Smith as a director on 4 September 2017 (2 pages)
4 September 2017Appointment of Mr Bruce Cox as a secretary on 4 September 2017 (2 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
7 July 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
13 May 2014Accounts for a dormant company made up to 30 March 2013 (2 pages)
13 May 2014Accounts for a dormant company made up to 30 March 2013 (2 pages)
1 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
19 March 2014Previous accounting period shortened from 30 June 2013 to 30 March 2013 (1 page)
19 March 2014Registered office address changed from the Verdin Exchange High Street Winsford Cheshire CW7 2AN England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from the Verdin Exchange High Street Winsford Cheshire CW7 2AN England on 19 March 2014 (1 page)
19 March 2014Previous accounting period shortened from 30 June 2013 to 30 March 2013 (1 page)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Termination of appointment of Alexander Lawrence as a director (1 page)
22 March 2013Termination of appointment of Alexander Lawrence as a director (1 page)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from 4 Wesley Court Winsford Cheshire CW7 3AB England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 4 Wesley Court Winsford Cheshire CW7 3AB England on 6 February 2013 (1 page)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from 4 Wesley Court Winsford Cheshire CW7 3AB England on 6 February 2013 (1 page)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
24 January 2013Appointment of Mr Alexander Michael Lawrence as a director (2 pages)
24 January 2013Appointment of Mr Alexander Michael Lawrence as a director (2 pages)
31 December 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)