- Company Overview for PRIORY CARE LIMITED (06402757)
- Filing history for PRIORY CARE LIMITED (06402757)
- People for PRIORY CARE LIMITED (06402757)
- Charges for PRIORY CARE LIMITED (06402757)
- Insolvency for PRIORY CARE LIMITED (06402757)
- More for PRIORY CARE LIMITED (06402757)
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) |
---|---|---|---|
08 May 2012 | 2.24B | Administrator's progress report to 16 March 2012 | |
08 May 2012 | 2.31B | Notice of extension of period of Administration | |
21 Oct 2011 | 2.24B | Administrator's progress report to 16 September 2011 | |
21 Oct 2011 | 2.31B | Notice of extension of period of Administration | |
20 Jun 2011 | 2.24B | Administrator's progress report to 14 May 2011 | |
02 Jun 2011 | 2.16B | Statement of affairs with form 2.14B | |
01 Jun 2011 | AD01 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 1 June 2011 | |
27 Jan 2011 | 2.17B | Statement of administrator's proposal | |
26 Jan 2011 | F2.18 | Notice of deemed approval of proposals | |
06 Jan 2011 | 2.17B | Statement of administrator's proposal | |
22 Nov 2010 | AD01 | Registered office address changed from Priory House North Wales Business Park Abergele Conwy LL22 8LJ on 22 November 2010 | |
19 Nov 2010 | 2.12B | Appointment of an administrator | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2010 | AR01 |
Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2010-02-24
|
|
24 Feb 2010 | AD02 | Register inspection address has been changed | |
24 Feb 2010 | CH01 | Director's details changed for Mr Dylan Arthur Southern on 17 October 2009 | |
24 Feb 2010 | AP01 | Appointment of Mr Dylan Arthur Southern as a director | |
24 Feb 2010 | TM01 | Termination of appointment of Nita Southern as a director | |
23 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
17 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
27 May 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 | |
15 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
13 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |