Advanced company searchLink opens in new window

PRIMARY CARE NORTHERN IRELAND LTD

Company number NI071202

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2019 DS01 Application to strike the company off the register
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
07 Aug 2018 AA Micro company accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
05 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4
05 Dec 2013 CH01 Director's details changed for Mr James Cecil Mckay on 1 September 2013
14 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
07 Dec 2011 CH01 Director's details changed for Mr James Cecil Mckay on 13 May 2011
07 Dec 2011 TM02 Termination of appointment of James Mckay as a secretary
18 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
27 May 2011 AP01 Appointment of Mrs Lesley Catherine Megarity as a director
27 May 2011 AP03 Appointment of Mrs Lesley Catherine Megarity as a secretary