Company NameCLS (Claim And Legal Services) Ltd
Company StatusDissolved
Company Number07967952
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Deborah Jane Talbot
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mayfair Drive
Sydney
Crewe
Cheshire
CW1 5BB
Director NameMr David James Soutter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTranquil House Milwr
Holywell
Clwyd
CH8 8HE
Wales
Director NameMrs Elizabeth Helen Soutter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 years after company formation)
Appointment Duration8 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTranquil House Milwr
Holywell
Clwyd
CH8 8HE
Wales

Contact

Websitewww.clsclaims.co.uk

Location

Registered Address10 Mayfair Drive
Sydney
Crewe
CW1 5BB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

100 at £1Deborah Jane Talbot
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,038
Cash£194
Current Liabilities£300

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
28 November 2019Application to strike the company off the register (3 pages)
23 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Termination of appointment of Elizabeth Helen Soutter as a director on 28 October 2014 (1 page)
29 October 2014Termination of appointment of Elizabeth Helen Soutter as a director on 28 October 2014 (1 page)
6 August 2014Termination of appointment of David James Soutter as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of David James Soutter as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of David James Soutter as a director on 5 August 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 March 2014Appointment of Mr David James Soutter as a director (2 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Appointment of Mrs Elizabeth Helen Soutter as a director (2 pages)
14 March 2014Appointment of Mrs Elizabeth Helen Soutter as a director (2 pages)
14 March 2014Appointment of Mr David James Soutter as a director (2 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
20 September 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 100
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 100
(3 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)