SHIELD MEDICARE LIMITED
Status | LIQUIDATION |
Company No. | 02366120 |
Category | Private Limited Company |
Incorporated | 29 Mar 1989 |
Age | 35 years, 1 month, 23 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 23 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 23 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 23 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 03 Oct 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 03 Oct 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/10/22
Documents
Resolution
Date: 03 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Dec 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 12 Dec 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/12/19
Documents
Resolution
Date: 12 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 07 Jan 2014
Category: Address
Type: AD03
Documents
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
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
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
Appoint person secretary company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Wendy Annette Joyce
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Richmond Lee
Documents
Termination director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Harvey
Documents
Termination secretary company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Harvey
Documents
Termination director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Tomkies
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Axel Degremont
Documents
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
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
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
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
Termination director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Brannan
Documents
Appoint person director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Axel Degremont
Documents
Appoint person director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Tomkies
Documents
Resolution
Date: 29 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael mccormick
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr ralph eduard gichtbrock
Documents
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
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
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
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
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director colin bond
Documents
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
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
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
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
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
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/07; full list of members
Documents
Legacy
Date: 10 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 30/11/06
Documents
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
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 08 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
272 SPENCER HYDE LIMITED,FINCHLEY CENTRAL,N3 3HN
Number: | 04960949 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRE-RU HOUSE,TRURO,TR1 3AG
Number: | 09599687 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3 LANDAU COURT TANBANK,TELFORD,TF1 1HE
Number: | 01811681 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNLEY HOUSE,WATFORD,WD18 9TB
Number: | 00428331 |
Status: | ACTIVE |
Category: | Private Limited Company |