Advanced company searchLink opens in new window

PRIMARY CARE DIRECT (PARTNERSHIPS) LTD

Company number 06263235

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)
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
  • GBP 2
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