CASE GROUP LIMITED

One Kingsway One Kingsway, CF10 3PW
StatusDISSOLVED
Company No.00972553
CategoryPrivate Limited Company
Incorporated17 Feb 1970
Age54 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 8 months, 29 days

SUMMARY

CASE GROUP LIMITED is an dissolved private limited company with number 00972553. It was incorporated 54 years, 3 months, 5 days ago, on 17 February 1970 and it was dissolved 2 years, 8 months, 29 days ago, on 24 August 2021. The company address is One Kingsway One Kingsway, CF10 3PW.



Company Fillings

Gazette dissolved liquidation

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2021

Action Date: 15 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-05-15

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2020

Action Date: 15 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2020

Action Date: 15 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-05-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2019

Action Date: 15 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jun 2019

Action Date: 15 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-05-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2018

Action Date: 15 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2018

Action Date: 15 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-05-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2017

Action Date: 15 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-11-15

Documents

View document PDF

Liquidation miscellaneous

Date: 09 Nov 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl

Documents

View document PDF

Liquidation miscellaneous

Date: 09 Nov 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2017

Action Date: 15 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-05-15

Documents

View document PDF

Liquidation miscellaneous

Date: 30 Jan 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state certificate of release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 21 Dec 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order replacement/removal of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 21 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2016

Action Date: 15 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2016

Action Date: 15 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Dec 2015

Action Date: 15 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2015

Action Date: 15 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2014

Action Date: 15 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2014

Action Date: 15 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2013

Action Date: 15 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2013

Action Date: 15 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-05-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2012

Action Date: 15 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2012

Action Date: 15 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-05-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2011

Action Date: 15 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2011

Action Date: 15 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2010

Action Date: 15 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2010

Action Date: 15 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2009

Action Date: 15 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 May 2009

Action Date: 15 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Dec 2008

Action Date: 15 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 May 2008

Action Date: 15 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Jun 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 31 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 May 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Dec 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Jun 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 22/01/04 from: arle court cheltenham gloucestershire GL51 0TP

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Dec 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Jun 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Dec 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 May 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Dec 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Jun 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Dec 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Jun 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Dec 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 May 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Jan 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Jun 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Dec 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Jun 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 1997

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 29 Apr 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Dec 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 May 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Nov 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 May 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Dec 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Jun 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 21 Dec 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Nov 1992

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Nov 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 28 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1992

Category: Address

Type: 287

Description: Registered office changed on 28/10/92 from: caxton way watford business park watford hertfordshire WD1 8XH

Documents

View document PDF

Legacy

Date: 28 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 27/09/91; no change of members

Documents

View document PDF

Memorandum articles

Date: 27 Jul 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 1991

Category: Capital

Type: 88(2)R

Description: Ad 22/03/91--------- £ si [email protected]=1000 £ ic 13061804/13062804

Documents

View document PDF

Legacy

Date: 30 May 1991

Category: Capital

Type: 123

Description: £ nc 17011000/17012000 22/03/91

Documents

View document PDF

Legacy

Date: 30 May 1991

Category: Capital

Type: 122

Description: £ nc 17500000/17011000 22/03/91

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/09/90; full list of members

Documents

View document PDF

Memorandum articles

Date: 03 Sep 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

ANDREWS FORESTRY LIMITED

13 WARD ROAD,DUNDEE,DD1 1LU

Number:SC418406
Status:ACTIVE
Category:Private Limited Company

ASHLYN HEALTHCARE LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:05226697
Status:ACTIVE
Category:Private Limited Company

MARTYN RAYNER LTD

38A FEN ROAD,CAMBRIDGE,CB24 6AD

Number:07770359
Status:ACTIVE
Category:Private Limited Company

SELBY BUILDING SERVICES LTD

45 JAMES ROAD,ROCHESTER,ME2 1DJ

Number:07524828
Status:ACTIVE
Category:Private Limited Company

SUPANOVAZ LIMITED

374 PROVOST RUST DRIVE,ABERDEEN,AB16 7DF

Number:SC547589
Status:ACTIVE
Category:Private Limited Company

THE ALLSTARS COLLECTIVE LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:07413918
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source