- Company Overview for PETERBOROUGH HOSPITAL LP CO. (2) LIMITED (06349440)
- Filing history for PETERBOROUGH HOSPITAL LP CO. (2) LIMITED (06349440)
- People for PETERBOROUGH HOSPITAL LP CO. (2) LIMITED (06349440)
- More for PETERBOROUGH HOSPITAL LP CO. (2) LIMITED (06349440)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2016 | DS01 | Application to strike the company off the register | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
15 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Feb 2014 | MISC | Section 519 | |
05 Feb 2014 | MISC | Aud res sec 519 | |
10 Jan 2014 | MISC | Sect 519 | |
10 Jan 2014 | AUD | Auditor's resignation | |
19 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
11 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
13 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
28 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Apr 2011 | CH01 | Director's details changed for William Richard Crawford on 11 April 2011 | |
11 Apr 2011 | CH01 | Director's details changed for Jonathan Mark Entract on 11 April 2011 | |
11 Apr 2011 | TM02 | Termination of appointment of Stephen Owen as a secretary | |
11 Apr 2011 | AP03 | Appointment of Alison Wyllie as a secretary | |
08 Apr 2011 | AD01 | Registered office address changed from Level 21 8 Canada Square London E14 5HQ on 8 April 2011 | |
16 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
07 May 2010 | AA | Full accounts made up to 31 December 2009 |