Advanced company searchLink opens in new window

P L MEDICARE LIMITED

Company number 05484546

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)
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
  • GBP 100
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
  • GBP 100
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