- Company Overview for PRIMARY CARE DIRECT (PARTNERSHIPS) LTD (06263235)
- Filing history for PRIMARY CARE DIRECT (PARTNERSHIPS) LTD (06263235)
- People for PRIMARY CARE DIRECT (PARTNERSHIPS) LTD (06263235)
- More for PRIMARY CARE DIRECT (PARTNERSHIPS) LTD (06263235)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2020 | PSC01 | Notification of Peter Coleman as a person with significant control on 3 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 3 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 30 Chelmsford House London N7 9st on 3 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Peter Coleman as a director on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 3 July 2020 | |
01 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
13 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
31 May 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
14 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
11 Sep 2015 | AP02 | Appointment of Cfs Secretaries Limited as a director on 11 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 11 September 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 11 September 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Duport Director Limited as a director on 28 May 2015 | |
19 Aug 2015 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary on 28 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 29 May 2015 |