Advanced company searchLink opens in new window

CLASSIC MEDICARE (SUFFOLK) LIMITED

Company number 08617550

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)
04 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2024 LIQ03 Liquidators' statement of receipts and payments to 4 April 2024
11 May 2023 LIQ03 Liquidators' statement of receipts and payments to 4 April 2023
03 May 2022 LIQ03 Liquidators' statement of receipts and payments to 4 April 2022
02 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich Norfolk NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022
20 May 2021 LIQ03 Liquidators' statement of receipts and payments to 4 April 2021
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
09 May 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
23 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 4 April 2018
05 Jun 2017 4.68 Liquidators' statement of receipts and payments to 4 April 2017
23 Jun 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Apr 2016 AD01 Registered office address changed from Suite 2 Three Rivers Business Centre Foxhall Ipswich Suffolk IP10 0BH England to Townshend House Crown Road Norwich Norfolk NR1 3DT on 19 April 2016
14 Apr 2016 600 Appointment of a voluntary liquidator
14 Apr 2016 4.20 Statement of affairs with form 4.19
14 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05
24 Mar 2016 MR04 Satisfaction of charge 086175500001 in full
16 Nov 2015 AD01 Registered office address changed from Raven House 77 Ravenswood Avenue Ravenswood Ipswich Suffolk IP3 9GN to Suite 2 Three Rivers Business Centre Foxhall Ipswich Suffolk IP10 0BH on 16 November 2015
12 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
19 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Dec 2014 AD01 Registered office address changed from Unit 1 201 - 203 Modus Development Duke Street Ipswich Suffolk IP3 0BH to Raven House 77 Ravenswood Avenue Ravenswood Ipswich Suffolk IP3 9GN on 19 December 2014
05 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
30 Oct 2013 MR01 Registration of charge 086175500001
05 Sep 2013 CERTNM Company name changed classic care services (suffolk) LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-20
30 Aug 2013 CONNOT Change of name notice
19 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)