- Company Overview for THE PRIVATE HEALTH PARTNERSHIP LIMITED (04512698)
- Filing history for THE PRIVATE HEALTH PARTNERSHIP LIMITED (04512698)
- People for THE PRIVATE HEALTH PARTNERSHIP LIMITED (04512698)
- Charges for THE PRIVATE HEALTH PARTNERSHIP LIMITED (04512698)
- More for THE PRIVATE HEALTH PARTNERSHIP LIMITED (04512698)
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 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2016 | DS01 | Application to strike the company off the register | |
05 Jul 2016 | SH19 |
Statement of capital on 5 July 2016
|
|
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2016 | SH20 | Statement by Directors | |
26 Jun 2016 | CAP-SS | Solvency Statement dated 09/06/16 | |
29 Mar 2016 | MR04 | Satisfaction of charge 045126980001 in full | |
14 Mar 2016 | MR05 | All of the property or undertaking has been released from charge 045126980001 | |
07 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
08 May 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2014 | AD01 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 11 Strand London WC2N 5HR on 19 August 2014 | |
19 Aug 2014 | TM02 | Termination of appointment of John Joseph Gibson as a secretary on 29 July 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Alexander Charles Robinson as a director on 29 July 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Ian Michael Cornelius as a director on 29 July 2014 | |
19 Aug 2014 | AA03 | Resignation of an auditor | |
19 Aug 2014 | AP03 | Appointment of Ian Nash as a secretary on 29 July 2014 | |
19 Aug 2014 | AP01 | Appointment of John Mark Dean as a director on 29 July 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Paul James Johnston as a director on 29 July 2014 | |
18 Aug 2014 | MISC | Section 519 | |
15 Aug 2014 | MISC | Section 519 | |
31 Jul 2014 | MR01 | Registration of charge 045126980001, created on 30 July 2014 |