Advanced company searchLink opens in new window

PERSONAL-INJURY-CARELINE LIMITED

Company number 06857539

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 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 4
10 Mar 2013 AP01 Appointment of Mr Paul Christopher Hilton as a director
10 Mar 2013 TM01 Termination of appointment of Craig Farley-Jones as a director
19 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
08 Feb 2013 AD01 Registered office address changed from Flat 1 Gloucester Road Urmston Manchester M41 9AF United Kingdom on 8 February 2013
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
04 Aug 2011 AD01 Registered office address changed from , Unit 5 Pacific Way, Digital Park, Salford, M50 1DR, United Kingdom on 4 August 2011
21 Jun 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from , 12 Victoria Parade, Urmston, Manchester, M41 9BP, United Kingdom on 1 March 2011
14 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Jul 2010 AD01 Registered office address changed from , Gladstone House 26-30 Station Road, Urmston, Manchester, M41 9JQ, United Kingdom on 30 July 2010
11 May 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
26 Jan 2010 AD01 Registered office address changed from , 26 Crofts Bank Road, Urmston, M41 0UH, United Kingdom on 26 January 2010
19 Aug 2009 288a Director appointed mr craig derek farley-jones
19 Aug 2009 288b Appointment terminated director helen farley-jones
01 Jun 2009 288b Appointment terminated director craig FARLEY0JONES
27 May 2009 288a Director appointed mrs helen geraldine farley-jones
26 May 2009 288b Appointment terminated director craig farley-jones
24 Mar 2009 NEWINC Incorporation