CASE INSURANCE SERVICES LIMITED

07456845
ROSSINGTON'S BUSINESS PARK WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW

Documents

Documents
Date Category Description Pages
03 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
27 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jan 2022 officers Appointment of director (Mr Carl Lloyd Mcmillan) 2 Buy now
13 Jan 2022 officers Appointment of director (Gavin Matthew Perkins) 2 Buy now
13 Jan 2022 officers Appointment of director (Mr Steven Redgwell) 2 Buy now
13 Jan 2022 officers Termination of appointment of director (Brendan James Mcmanus) 1 Buy now
13 Jan 2022 officers Termination of appointment of director (Ryan Christopher Brown) 1 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2021 accounts Annual Accounts 9 Buy now
26 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 96 Buy now
26 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
26 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
05 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2020 accounts Annual Accounts 9 Buy now
13 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
22 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 88 Buy now
22 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2019 accounts Annual Accounts 9 Buy now
16 Aug 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 59 Buy now
16 Aug 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
16 Aug 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2019 officers Termination of appointment of director (Nicholas John Rudnai) 1 Buy now
03 Jan 2019 officers Termination of appointment of director (Mark Ingram) 1 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2018 accounts Annual Accounts 9 Buy now
29 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 57 Buy now
29 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
29 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
15 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 59 Buy now
15 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
03 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
11 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2018 mortgage Registration of a charge 92 Buy now
26 Feb 2018 accounts Annual Accounts 9 Buy now
14 Dec 2017 resolution Resolution 46 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2017 mortgage Registration of a charge 19 Buy now
29 Sep 2017 officers Appointment of director (Mr Ryan Christopher Brown) 2 Buy now
29 Sep 2017 officers Appointment of director (Mr Brendan James Mcmanus) 2 Buy now
21 Sep 2017 officers Termination of appointment of director (Richard Robert Williams) 1 Buy now
21 Sep 2017 officers Termination of appointment of director (Peter Maurice Bennett) 1 Buy now
21 Sep 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2017 officers Termination of appointment of director (Philip Duncan John Kirkpatrick) 1 Buy now
17 Jan 2017 officers Appointment of director (Mr Mark Ingram) 2 Buy now
16 Jan 2017 officers Appointment of director (Mr Peter Maurice Bennett) 2 Buy now
12 Jan 2017 accounts Annual Accounts 4 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 officers Termination of appointment of director (Christopher Felix Boyce Mays) 1 Buy now
07 Mar 2016 accounts Annual Accounts 4 Buy now
05 Jan 2016 annual-return Annual Return 7 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2016 officers Change of particulars for director (Nicholas John Rudnai) 2 Buy now
17 Dec 2015 officers Appointment of director (Mr Philip Duncan John Kirkpatrick) 2 Buy now
04 Mar 2015 accounts Annual Accounts 4 Buy now
04 Dec 2014 annual-return Annual Return 6 Buy now
25 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2014 officers Termination of appointment of director (Stephen Thomas Lloyd) 1 Buy now
27 Jan 2014 accounts Annual Accounts 4 Buy now
18 Dec 2013 annual-return Annual Return 7 Buy now
18 Dec 2013 officers Change of particulars for director (Mr Richard Robert Williams) 2 Buy now
07 Dec 2012 annual-return Annual Return 7 Buy now
04 Dec 2012 accounts Annual Accounts 4 Buy now
13 Jun 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
08 Jun 2012 officers Appointment of director (Richard Robert Williams) 3 Buy now
08 Jun 2012 capital Return of Allotment of shares 4 Buy now
08 Jun 2012 officers Appointment of director (Mr Stephen Thomas Lloyd) 3 Buy now
13 Jan 2012 annual-return Annual Return 4 Buy now
10 May 2011 officers Change of particulars for director (Nicholas John Ruonai) 3 Buy now
08 Dec 2010 officers Appointment of director (Nicholas John Ruonai) 2 Buy now
08 Dec 2010 officers Appointment of director (Christopher Felix Boyce Mays) 2 Buy now
08 Dec 2010 officers Termination of appointment of director (Andrew Davis) 1 Buy now
01 Dec 2010 incorporation Incorporation Company 42 Buy now