Advanced company searchLink opens in new window

PORTSDOWN HEALTHCARE LIMITED

Company number 05858895

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
09 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
02 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
06 Jul 2018 PSC07 Cessation of Robin Daniel Christopher Moate as a person with significant control on 5 July 2018
06 Jul 2018 TM01 Termination of appointment of Robin Daniel Christopher Moate as a director on 5 July 2018
15 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
03 Aug 2017 PSC01 Notification of Richard Arthur Dacres Mannings as a person with significant control on 6 April 2016
03 Aug 2017 PSC01 Notification of Robin Daniel Christopher Moate as a person with significant control on 6 April 2016
03 Aug 2017 PSC01 Notification of Mark Stubbings as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
29 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
16 Jul 2015 AD01 Registered office address changed from The Surgery, Crookhorn Lane Purbrook Waterlooville Hampshire PO7 5XP to 92 Kingston Crescent Portsmouth Hampshire PO2 8AL on 16 July 2015
23 Mar 2015 TM01 Termination of appointment of Julian Rupert Neal as a director on 18 March 2015
15 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
15 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16