Advanced company searchLink opens in new window

FAREHAM & GOSPORT PRIMARY CARE ALLIANCE LIMITED

Company number 07456185

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
06 Sep 2018 CS01 Confirmation statement made on 13 August 2018 with updates
17 Aug 2018 SH06 Cancellation of shares. Statement of capital on 16 May 2018
  • GBP 17
17 Aug 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Aug 2018 SH03 Purchase of own shares.
04 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2018 CH01 Director's details changed for Dr Kirstine Margaret Haslehurst on 4 July 2018
04 Jul 2018 AD01 Registered office address changed from 16 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY England to 35 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY on 4 July 2018
22 May 2018 CH01 Director's details changed for Dr Kirstine Margaret Haslehurst on 22 May 2018
22 May 2018 AD01 Registered office address changed from 8 Pure Offices, One Port Way Port Solent Portsmouth Hampshire PO6 4TY England to 16 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY on 22 May 2018
05 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
05 Dec 2017 AP03 Appointment of Mrs Trudy Rhona Mansfield as a secretary on 1 December 2017
05 Dec 2017 AD01 Registered office address changed from Westlands Medical Centre 20B Westlands Grove Portchester Fareham Hampshire PO16 9AD England to 8 Pure Offices, One Port Way Port Solent Portsmouth Hampshire PO6 4TY on 5 December 2017
05 Dec 2017 TM02 Termination of appointment of Joseph Jeremy Todd as a secretary on 1 December 2017
12 Jul 2017 AD01 Registered office address changed from Brook Lane Surgery 233a Brook Lane Sarisbury Green Southampton Hampshire SO31 7DQ to Westlands Medical Centre 20B Westlands Grove Portchester Fareham Hampshire PO16 9AD on 12 July 2017
12 Jul 2017 CH01 Director's details changed for Dr Kirstine Margaret Haslehurst on 12 July 2017
08 Jul 2017 AP03 Appointment of Mr Joseph Jeremy Todd as a secretary on 1 July 2017
08 Jul 2017 TM02 Termination of appointment of Carolyn Mary Hill as a secretary on 1 June 2017
21 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
04 Aug 2016 AP01 Appointment of Dr Paul Patrick Bennett as a director on 11 July 2016