Advanced company searchLink opens in new window

PRIORY REHABILITATION SERVICES HOLDINGS LIMITED

Company number 02915765

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
24 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
10 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013
11 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
04 Aug 2011 AD01 Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011
04 Jul 2011 AA Full accounts made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
28 Apr 2011 CH01 Director's details changed for Mr Jason David Lock on 27 April 2011
28 Apr 2011 CH01 Director's details changed for Mr David James Hall on 27 April 2011
06 Jan 2011 TM01 Termination of appointment of Catherine Valenti as a director