THE PRIVATE TREATMENT CENTRE LIMITED
Company number 04222840
- Company Overview for THE PRIVATE TREATMENT CENTRE LIMITED (04222840)
- Filing history for THE PRIVATE TREATMENT CENTRE LIMITED (04222840)
- People for THE PRIVATE TREATMENT CENTRE LIMITED (04222840)
- Insolvency for THE PRIVATE TREATMENT CENTRE LIMITED (04222840)
- More for THE PRIVATE TREATMENT CENTRE LIMITED (04222840)
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) |
---|---|---|---|
27 Aug 2024 | AD01 | Registered office address changed from Deans Croft Poles Lane Otterbourne Winchester Hampshire SO21 2DZ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 27 August 2024 | |
27 Aug 2024 | LIQ02 | Statement of affairs | |
27 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
19 Jul 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
03 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
01 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Aug 2017 | PSC04 | Change of details for Dr Charles Peter Daniel Pettigrew Lister as a person with significant control on 6 July 2017 | |
21 Aug 2017 | PSC04 | Change of details for Mrs Tracey Jane Lister as a person with significant control on 6 July 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mrs Tracey Jane Lister on 6 July 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Dr Charles Peter Daniel Pettigrew Lister on 6 July 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from Brambles Crawley Hill West Wellow Romsey Hampshire SO51 6AP England to Deans Croft Poles Lane Otterbourne Winchester Hampshire SO21 2DZ on 21 August 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates |