SHIELD MEDICARE LIMITED

Winnington Avenue Winnington Avenue, Cheshire, CW8 4DX
StatusLIQUIDATION
Company No.02366120
CategoryPrivate Limited Company
Incorporated29 Mar 1989
Age35 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

SHIELD MEDICARE LIMITED is an liquidation private limited company with number 02366120. It was incorporated 35 years, 1 month, 23 days ago, on 29 March 1989. The company address is Winnington Avenue Winnington Avenue, Cheshire, CW8 4DX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jan 2024

Action Date: 10 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-10

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jan 2023

Category: Address

Type: AD02

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 23 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2022-10-03

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/10/22

Documents

View document PDF

Resolution

Date: 03 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-18

Officer name: Wendy Annette Joyce

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Paul Lynham

Appointment date: 2022-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Eric Billette De Villemeur

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Ms Debra Jayne Hough

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Legacy

Date: 12 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Capital

Type: SH19

Capital : 5,000,100 GBP

Date: 2019-12-12

Documents

View document PDF

Legacy

Date: 12 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/12/19

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2019

Action Date: 16 Sep 2019

Category: Capital

Type: SH01

Capital : 5,000,100 GBP

Date: 2019-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Richmond Lee

Termination date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Paul Rawding

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Eric Billette De Villemeur

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Hey

Appointment date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walker

Termination date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Paul Rawding

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Walker

Appointment date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-05

Officer name: Ralph Eduard Gichtbrock

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Old address: , 7Th Floor, David Murray John Building, Swindon, Wiltshire, SN1 1NH

Change date: 2014-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Move registers to sail company

Date: 07 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Wendy Annette Joyce

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Richmond Lee

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Harvey

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Harvey

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Tomkies

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Axel Degremont

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Brannan

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Axel Degremont

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Tomkies

Documents

View document PDF

Resolution

Date: 29 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Peter Graham Crawford Harvey

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Eduard Gichtbrock

Change date: 2010-01-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Graham Crawford Harvey

Change date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Jamie Andrew Brannan

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael mccormick

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr ralph eduard gichtbrock

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin bond

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 10/08/07 from: 7TH floor, david murray john building, swindon, berkshire SN1 1NH

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 27/07/07 from: 101A victoria road, south ruislip, london, HA4 9BN

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 287

Description: Registered office changed on 24/05/07 from: david murray john building, brunel centre, swindon, wiltshire SN1 1NH

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/06 to 30/11/06

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 10/07/06 from: 5 hurlands business park, hurlands close, farnham, surrey GU9 9JE

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 04 Jul 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 08 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

HARRISON:FRASER LTD

272 SPENCER HYDE LIMITED,FINCHLEY CENTRAL,N3 3HN

Number:04960949
Status:ACTIVE
Category:Private Limited Company

JUST PERFECTION HAIR LTD

TRE-RU HOUSE,TRURO,TR1 3AG

Number:09599687
Status:ACTIVE
Category:Private Limited Company

PATSTRAND LIMITED

20 NEWERNE STREET,LYDNEY,GL15 5RA

Number:01470202
Status:ACTIVE
Category:Private Limited Company

RICHARD GADD INTERIORS LIMITED

18 NORTHGATE,LINCOLNSHIRE,NG34 7BJ

Number:04265194
Status:ACTIVE
Category:Private Limited Company

SENOPLAST (UK) LIMITED

3 LANDAU COURT TANBANK,TELFORD,TF1 1HE

Number:01811681
Status:ACTIVE
Category:Private Limited Company

SHESTO LIMITED

SUNLEY HOUSE,WATFORD,WD18 9TB

Number:00428331
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