CASE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CASE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07456845

Incorporation date

01/12/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2010)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon16/09/2022
Application to strike the company off the register
dot icon13/01/2022
Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13
dot icon13/01/2022
Appointment of Gavin Matthew Perkins as a director on 2022-01-13
dot icon13/01/2022
Appointment of Mr Steven Redgwell as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon26/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/01/2021
Change of details for Aqmen Limited as a person with significant control on 2016-04-06
dot icon04/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon31/12/2020
Change of details for Aqmen Limited as a person with significant control on 2016-04-06
dot icon13/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon13/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon16/12/2019
Change of details for Aqmen Limited as a person with significant control on 2019-11-30
dot icon16/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/06/2019
Satisfaction of charge 074568450001 in full
dot icon11/06/2019
Satisfaction of charge 074568450002 in full
dot icon03/01/2019
Termination of appointment of Nicholas John Rudnai as a director on 2019-01-03
dot icon03/01/2019
Termination of appointment of Mark Ingram as a director on 2019-01-03
dot icon07/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon29/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon29/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon29/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon29/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon15/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon15/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon11/06/2018
Registered office address changed from 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2018-06-11
dot icon28/02/2018
Registration of charge 074568450002, created on 2018-02-26
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/12/2017
Resolutions
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon18/10/2017
Registration of charge 074568450001, created on 2017-10-13
dot icon29/09/2017
Appointment of Mr Ryan Christopher Brown as a director on 2017-09-20
dot icon29/09/2017
Appointment of Mr Brendan James Mcmanus as a director on 2017-09-20
dot icon21/09/2017
Termination of appointment of Richard Robert Williams as a director on 2017-09-20
dot icon21/09/2017
Termination of appointment of Peter Maurice Bennett as a director on 2017-09-20
dot icon21/09/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon21/09/2017
Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY to 5th Floor 68 Lombard Street London EC3V 9LJ on 2017-09-21
dot icon14/07/2017
Termination of appointment of Philip Duncan John Kirkpatrick as a director on 2017-01-03
dot icon17/01/2017
Appointment of Mr Mark Ingram as a director on 2017-01-03
dot icon16/01/2017
Appointment of Mr Peter Maurice Bennett as a director on 2017-01-03
dot icon12/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon02/08/2016
Termination of appointment of Christopher Felix Boyce Mays as a director on 2016-08-01
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/01/2016
Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 2016-01-05
dot icon04/01/2016
Director's details changed for Nicholas John Rudnai on 2015-12-01
dot icon17/12/2015
Appointment of Mr Philip Duncan John Kirkpatrick as a director on 2015-08-19
dot icon04/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon25/11/2014
Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 2014-11-25
dot icon19/11/2014
Termination of appointment of Stephen Thomas Lloyd as a director on 2014-08-20
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Richard Robert Williams on 2013-12-01
dot icon07/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon13/06/2012
Previous accounting period extended from 2011-12-31 to 2012-05-31
dot icon08/06/2012
Appointment of Richard Robert Williams as a director
dot icon08/06/2012
Statement of capital following an allotment of shares on 2012-02-22
dot icon08/06/2012
Appointment of Mr Stephen Thomas Lloyd as a director
dot icon13/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon10/05/2011
Director's details changed for Nicholas John Ruonai on 2011-04-21
dot icon08/12/2010
Appointment of Nicholas John Ruonai as a director
dot icon08/12/2010
Appointment of Christopher Felix Boyce Mays as a director
dot icon08/12/2010
Termination of appointment of Andrew Davis as a director
dot icon01/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
01/12/2010 - 01/12/2010
3387
Mcmanus, Brendan James
Director
20/09/2017 - 13/01/2022
125
Perkins, Gavin Matthew
Director
13/01/2022 - Present
30
Redgwell, Steven
Director
13/01/2022 - Present
41
Bennett, Peter Maurice
Director
03/01/2017 - 20/09/2017
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASE INSURANCE SERVICES LIMITED

CASE INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 01/12/2010 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASE INSURANCE SERVICES LIMITED?

toggle

CASE INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 01/12/2010 and dissolved on 03/01/2023.

Where is CASE INSURANCE SERVICES LIMITED located?

toggle

CASE INSURANCE SERVICES LIMITED is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does CASE INSURANCE SERVICES LIMITED do?

toggle

CASE INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CASE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.