Company NameCavity Claim Surveys Ltd
Company StatusDissolved
Company Number09967230
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 2 months ago)
Dissolution Date23 August 2018 (5 years, 8 months ago)
Previous NameThink Cavity Claim Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Jonathan David Wilshire
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 23 August 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFlint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
Director NameMr David Garland-Thomas
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Queens Court Queen Street
Manchester
M2 5HX
Director NameMr Jonathan Paul Curtis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityWelsh
StatusResigned
Appointed31 January 2017(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Queens Court Queen Street
Manchester
M2 5HX

Location

Registered AddressFlint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 August 2018Final Gazette dissolved following liquidation (1 page)
23 May 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
23 June 2017Statement of affairs (8 pages)
23 June 2017Statement of affairs (8 pages)
30 May 2017Appointment of a voluntary liquidator (1 page)
30 May 2017Appointment of a voluntary liquidator (1 page)
30 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-11
(1 page)
30 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-11
(1 page)
11 May 2017Registered office address changed from 24 Queens Court Queen Street Manchester M2 5HX England to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 24 Queens Court Queen Street Manchester M2 5HX England to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 11 May 2017 (1 page)
20 April 2017Termination of appointment of Jonathan Paul Curtis as a director on 18 April 2017 (1 page)
20 April 2017Termination of appointment of Jonathan Paul Curtis as a director on 18 April 2017 (1 page)
17 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
(3 pages)
17 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
(3 pages)
4 April 2017Termination of appointment of David Garland-Thomas as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of David Garland-Thomas as a director on 4 April 2017 (1 page)
8 February 2017Appointment of Mr Jonathan Paul Curtis as a director on 31 January 2017 (2 pages)
8 February 2017Appointment of Mr Jonathan Paul Curtis as a director on 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 December 2016Appointment of Mr Jonathan David Wilshire as a director on 6 December 2016 (2 pages)
6 December 2016Registered office address changed from 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ Wales to 24 Queens Court Queen Street Manchester M2 5HX on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ Wales to 24 Queens Court Queen Street Manchester M2 5HX on 6 December 2016 (1 page)
6 December 2016Appointment of Mr Jonathan David Wilshire as a director on 6 December 2016 (2 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
20 June 2016Registered office address changed from Kingsway Centre the Kingsway Swansea Wales SA1 5LF United Kingdom to 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Kingsway Centre the Kingsway Swansea Wales SA1 5LF United Kingdom to 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ on 20 June 2016 (1 page)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Register inspection address has been changed to 37 - 38 the Kingsway Swansea SA1 5LF (1 page)
26 February 2016Register inspection address has been changed to 37 - 38 the Kingsway Swansea SA1 5LF (1 page)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
23 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(3 pages)
23 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(3 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)