CLAIMCARE LIMITED

05782593
UNIT 10 BRIDGE STREET MILLS BRIDGE STREET MACCLESFIELD SK11 6QA

Documents

Documents
Date Category Description Pages
26 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
10 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
02 Aug 2021 dissolution Dissolution Application Strike Off Company 4 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 6 Buy now
22 Apr 2020 accounts Annual Accounts 6 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2019 officers Termination of appointment of director (Robert Patrick Thorneycroft) 1 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 6 Buy now
14 May 2018 accounts Annual Accounts 6 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2018 officers Termination of appointment of director (Michael John Coghlan) 1 Buy now
24 May 2017 accounts Annual Accounts 6 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
02 May 2017 officers Appointment of director (Mr Mark David Belfield) 2 Buy now
02 May 2017 officers Appointment of director (Ms Susan Patricia Carnwell) 2 Buy now
18 May 2016 accounts Annual Accounts 6 Buy now
16 May 2016 annual-return Annual Return 5 Buy now
04 Nov 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Sep 2015 officers Termination of appointment of director (Adrian John Bennett) 1 Buy now
05 Aug 2015 officers Termination of appointment of secretary (Judith Grace Copley) 1 Buy now
02 Jun 2015 accounts Annual Accounts 5 Buy now
13 May 2015 annual-return Annual Return 6 Buy now
24 Jun 2014 accounts Annual Accounts 6 Buy now
07 May 2014 annual-return Annual Return 6 Buy now
24 Jun 2013 accounts Annual Accounts 5 Buy now
08 May 2013 annual-return Annual Return 6 Buy now
05 Mar 2013 officers Termination of appointment of director (Michelle Souter) 1 Buy now
23 Oct 2012 officers Appointment of director (Mr Adrian John Bennett) 2 Buy now
23 Oct 2012 officers Appointment of director (Mr Robert Patrick Thorneycroft) 2 Buy now
23 Oct 2012 officers Appointment of director (Mr Michael John Coghlan) 2 Buy now
23 Oct 2012 officers Appointment of director (Mrs Rachel Leonie Stow) 2 Buy now
27 Jun 2012 accounts Annual Accounts 6 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
17 Jun 2011 accounts Annual Accounts 6 Buy now
09 May 2011 annual-return Annual Return 5 Buy now
09 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2010 accounts Annual Accounts 8 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
13 May 2010 officers Change of particulars for director (Michelle Souter) 2 Buy now
13 May 2010 officers Termination of appointment of secretary (Claimcare Limited) 1 Buy now
13 May 2010 officers Appointment of secretary (Judith Grace Copley) 1 Buy now
13 May 2010 officers Termination of appointment of secretary (Stephanie Ballard) 1 Buy now
13 May 2010 officers Appointment of corporate secretary (Claimcare Limited) 1 Buy now
09 Jul 2009 accounts Annual Accounts 6 Buy now
14 May 2009 annual-return Return made up to 18/04/09; full list of members 3 Buy now
26 Nov 2008 officers Director's change of particulars / michelle souter / 24/11/2008 1 Buy now
29 Oct 2008 officers Appointment terminated director andrew makepeace 1 Buy now
20 Oct 2008 officers Director appointed michelle souter 2 Buy now
19 May 2008 annual-return Return made up to 18/04/08; full list of members 3 Buy now
15 Feb 2008 accounts Annual Accounts 3 Buy now
01 Nov 2007 accounts Accounting reference date extended from 30/04/07 to 30/09/07 1 Buy now
29 May 2007 capital Ad 19/12/06-19/12/06 £ si 4999@1 2 Buy now
16 May 2007 annual-return Return made up to 18/04/07; full list of members 2 Buy now
14 Mar 2007 capital £ nc 100/5100 01/12/06 2 Buy now
26 Oct 2006 officers New director appointed 2 Buy now
26 Oct 2006 officers New secretary appointed 2 Buy now
26 Oct 2006 address Registered office changed on 26/10/06 from: 16A the square london road holmes chapel cheshire CW4 7AB 1 Buy now
25 Oct 2006 officers Director resigned 1 Buy now
25 Oct 2006 officers Secretary resigned 1 Buy now
28 Jul 2006 officers New director appointed 2 Buy now
20 Jul 2006 address Registered office changed on 20/07/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
20 Jul 2006 officers New secretary appointed 2 Buy now
20 Jul 2006 officers Director resigned 1 Buy now
20 Jul 2006 officers Secretary resigned 1 Buy now
18 Apr 2006 incorporation Incorporation Company 30 Buy now