Advanced company searchLink opens in new window

PRIMARY CARE SERVICES UK LIMITED

Company number 06001645

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2015 AD01 Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
04 Sep 2014 AA Accounts made up to 30 November 2013
07 Feb 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
22 May 2013 AA Accounts made up to 30 November 2012
29 Jan 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
30 Aug 2012 AA Accounts made up to 30 November 2011
19 Jan 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
19 Jan 2012 AP03 Appointment of Ms Sila Makoon as a secretary on 2 November 2011
19 Jan 2012 TM02 Termination of appointment of Breda Mcnamara as a secretary on 2 November 2011
25 Feb 2011 AA Accounts made up to 30 November 2010
03 Feb 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
10 Mar 2010 AA Accounts made up to 30 November 2009
03 Feb 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Dr John Stephen Rohan on 1 October 2009
17 Feb 2009 AA Accounts made up to 30 November 2008
21 Nov 2008 363a Return made up to 17/11/08; full list of members
26 Aug 2008 AA Accounts made up to 30 November 2007
29 Jan 2008 363a Return made up to 17/11/07; full list of members
17 Aug 2007 288a New secretary appointed
03 Aug 2007 288a New director appointed
29 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2006 287 Registered office changed on 23/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW