- Company Overview for PRIORITY PALLIATIVE CARE LIMITED (05749121)
- Filing history for PRIORITY PALLIATIVE CARE LIMITED (05749121)
- People for PRIORITY PALLIATIVE CARE LIMITED (05749121)
- Charges for PRIORITY PALLIATIVE CARE LIMITED (05749121)
- Insolvency for PRIORITY PALLIATIVE CARE LIMITED (05749121)
- More for PRIORITY PALLIATIVE CARE LIMITED (05749121)
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) |
---|---|---|---|
07 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2012 | |
07 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2011 | |
29 Jun 2010 | AD01 | Registered office address changed from Unit 2 Highview Business Centre High Street Bordon Hampshire GU35 0AX on 29 June 2010 | |
25 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | AD01 | Registered office address changed from The Passfield Business Centre Lynchborogh Road Passfield Hampshire GU30 7SB on 18 May 2010 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Apr 2008 | 363a | Return made up to 20/03/08; full list of members | |
23 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
28 Aug 2007 | 363a | Return made up to 20/03/07; full list of members | |
15 Aug 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
23 May 2007 | 395 | Particulars of mortgage/charge | |
20 Mar 2006 | NEWINC | Incorporation |