- Company Overview for P L MEDICARE LIMITED (05484546)
- Filing history for P L MEDICARE LIMITED (05484546)
- People for P L MEDICARE LIMITED (05484546)
- More for P L MEDICARE LIMITED (05484546)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2017 | DS01 | Application to strike the company off the register | |
16 Nov 2017 | PSC07 | Cessation of Ben Judge as a person with significant control on 14 November 2017 | |
15 Nov 2017 | PSC01 | Notification of Paul Jason Boote as a person with significant control on 14 November 2017 | |
15 Nov 2017 | AP03 | Appointment of Mr Paul Jason Boote as a secretary on 14 November 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Paul Jason Boote as a director on 14 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Ben Judge as a director on 14 November 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Ben Judge as a secretary on 14 November 2017 | |
15 Nov 2017 | PSC07 | Cessation of Ben Judge as a person with significant control on 14 November 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
12 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
25 May 2016 | CH01 | Director's details changed for Mr Ben Judge on 25 May 2016 | |
25 May 2016 | CH03 | Secretary's details changed for Mr Ben Judge on 25 May 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 1-3 Tithe Barn Street Horbury Wakefield West Yorkshire WF4 6HN to Kemp House 152, City Road London EC1V 2NX on 13 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Mr Ben Judge on 12 April 2016 | |
12 Apr 2016 | CH03 | Secretary's details changed for Mr Ben Judge on 12 April 2016 | |
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | AD01 | Registered office address changed from 1-3 Tithe Barn Street Horbury Wakefield West Yorkshire WF4 6HN England to 1-3 Tithe Barn Street Horbury Wakefield West Yorkshire WF4 6HN on 9 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 1-3 1-3 Tithe Barn Street Horbury Wakefield West Yorkshire WF4 6HN United Kingdom to 1-3 Tithe Barn Street Horbury Wakefield West Yorkshire WF4 6HN on 9 June 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2014 | CH01 | Director's details changed for Mr Ben Judge on 25 June 2014 |