- Company Overview for PRIMARY CARE PROJECTS ASSOCIATES LIMITED (08553262)
- Filing history for PRIMARY CARE PROJECTS ASSOCIATES LIMITED (08553262)
- People for PRIMARY CARE PROJECTS ASSOCIATES LIMITED (08553262)
- Insolvency for PRIMARY CARE PROJECTS ASSOCIATES LIMITED (08553262)
- More for PRIMARY CARE PROJECTS ASSOCIATES LIMITED (08553262)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2021 | |
05 Mar 2020 | AD01 | Registered office address changed from 46/48 East Street Epsom Surrey KT17 1HQ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 5 March 2020 | |
04 Mar 2020 | LIQ01 | Declaration of solvency | |
04 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Jonathan Robert Weaver as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Michael Charles Roger De Coverly as a person with significant control on 6 April 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jan 2016 | CH01 | Director's details changed for Mr Jonathan Robert Weaver on 21 December 2015 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
02 Aug 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
03 Jun 2013 | NEWINC |
Incorporation
|