Advanced company searchLink opens in new window

QUADRAMED INTERNATIONAL LIMITED

Company number 01901114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 13 November 2017
29 Dec 2017 LIQ10 Removal of liquidator by court order
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 13 November 2016
03 Mar 2016 MR04 Satisfaction of charge 019011140001 in full
14 Jan 2016 4.68 Liquidators' statement of receipts and payments to 13 November 2015
17 Dec 2014 TM02 Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014
24 Nov 2014 AD01 Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 24 November 2014
20 Nov 2014 4.70 Declaration of solvency
20 Nov 2014 600 Appointment of a voluntary liquidator
20 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-14
06 Jun 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
06 Jun 2014 TM01 Termination of appointment of Duncan James as a director
06 Jun 2014 CH04 Secretary's details changed for Enterprise Administration Limited on 22 November 2013
06 Jun 2014 AP01 Appointment of Ms Melanie Judge as a director
06 Jun 2014 TM01 Termination of appointment of William Chatterton as a director
06 Jun 2014 AP01 Appointment of Mr Jeff Bender as a director
07 Aug 2013 MR01 Registration of charge 019011140001
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
26 Sep 2012 AP01 Appointment of William Chatterton as a director
26 Sep 2012 TM01 Termination of appointment of David Piazza as a director
16 Mar 2012 CH04 Secretary's details changed for Enterprise Administration Limited on 13 March 2012
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders