Advanced company searchLink opens in new window

PENINSULA COMMUNITY HEALTH C.I.C.

Company number 07564579

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
29 Oct 2019 AA Accounts for a small company made up to 31 March 2019
04 Jul 2019 TM01 Termination of appointment of Michael Stanley Williams as a director on 5 April 2019
04 Jul 2019 TM01 Termination of appointment of Elaine Marshall as a director on 5 April 2019
04 Jul 2019 TM01 Termination of appointment of Justin Mark Day as a director on 5 April 2019
02 Jul 2019 CH01 Director's details changed for Mr Nicholas Brian Buckland on 2 July 2019
27 Jun 2019 CS01 Confirmation statement made on 15 March 2019 with updates
21 Dec 2018 AA Accounts for a small company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
04 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
23 Jun 2017 TM02 Termination of appointment of Justin Mark Day as a secretary on 10 June 2017
19 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
07 Mar 2017 TM01 Termination of appointment of Janine Glazier as a director on 28 February 2017
02 Mar 2017 AD01 Registered office address changed from Sedgemoor Centre Priory Road St Austell Cornwall PL25 5AS to C/O Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2 March 2017
16 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
03 Jan 2017 TM01 Termination of appointment of Steve Jenkin as a director on 21 December 2016
13 Jul 2016 TM01 Termination of appointment of Jacqueline Denise Kessell as a director on 12 July 2016
14 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2016 AR01 Annual return made up to 15 March 2016 no member list
04 Apr 2016 CH01 Director's details changed for Mr Steve Jenkin on 31 March 2016
01 Apr 2016 CH01 Director's details changed for Mr Nicholas Brian Buckland on 31 March 2016
01 Apr 2016 CH01 Director's details changed for Mr Justin Mark Day on 31 March 2016
01 Apr 2016 CH01 Director's details changed for Dr Janine Glazier on 31 March 2016