Advanced company searchLink opens in new window

PRIMARY CARE PEOPLE LIMITED

Company number 09397100

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)
24 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2018 AM23 Notice of move from Administration to Dissolution
26 Apr 2018 AM10 Administrator's progress report
28 Nov 2017 AM06 Notice of deemed approval of proposals
14 Nov 2017 AM03 Statement of administrator's proposal
10 Oct 2017 AD01 Registered office address changed from 14 Rutherford Close Stevenage Hertfordshire SG1 2EF England to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 10 October 2017
02 Oct 2017 AM01 Appointment of an administrator
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
10 Apr 2017 MR01 Registration of charge 093971000001, created on 10 April 2017
09 Apr 2017 TM01 Termination of appointment of Christopher Terence Baker as a director on 9 April 2017
27 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
18 May 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
18 May 2016 AD02 Register inspection address has been changed to 14 Rutherford Close Stevenage Hertfordshire SG1 2EF
18 May 2016 AD01 Registered office address changed from Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom to 14 Rutherford Close Stevenage Hertfordshire SG1 2EF on 18 May 2016
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2015 CERTNM Company name changed urgent care people LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
20 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-20
  • GBP 100