Advanced company searchLink opens in new window

PRIME CARE INSURANCE SERVICES LIMITED

Company number 03259219

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)
22 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 12 June 2023
10 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 12 June 2022
21 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 12 June 2021
27 May 2021 LIQ03 Liquidators' statement of receipts and payments to 12 June 2020
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 12 June 2019
13 Jul 2018 AD01 Registered office address changed from 16 Eastcheap London EC3M 1BD England to C/O Frp Advisory Llp Kings Orchard Queen Street Bristol BS2 0HQ on 13 July 2018
11 Jul 2018 LIQ01 Declaration of solvency
11 Jul 2018 600 Appointment of a voluntary liquidator
11 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-13
04 Jun 2018 TM01 Termination of appointment of Andrew Timothy Bastow as a director on 29 May 2018
04 Jun 2018 AP01 Appointment of Mr William David Bloomer as a director on 29 May 2018
04 Jun 2018 TM01 Termination of appointment of Martin Keith Tyler as a director on 29 May 2018
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
27 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 27 September 2017
27 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 27 September 2017
27 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 27 September 2017
26 Sep 2017 PSC02 Notification of Howden Broking Group Limited as a person with significant control on 6 April 2016
09 Sep 2017 MR04 Satisfaction of charge 032592190001 in full
10 Jul 2017 AA Accounts for a small company made up to 30 September 2016
13 Dec 2016 AP01 Appointment of Mr Martin Keith Tyler as a director on 1 December 2016
02 Dec 2016 TM01 Termination of appointment of Peter David Smith as a director on 30 November 2016
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
29 Sep 2016 AP03 Appointment of Andrew John Moore as a secretary on 27 September 2016