Advanced company searchLink opens in new window

PRIORITY HOMECARE LIMITED

Company number 04476922

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)
10 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
22 Feb 2015 AA Total exemption small company accounts made up to 1 June 2014
04 Feb 2015 AD01 Registered office address changed from Agincare House Admiralty Buildings Castletown Portland Dorset DT5 1BB to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 4 February 2015
03 Feb 2015 4.70 Declaration of solvency
03 Feb 2015 600 Appointment of a voluntary liquidator
03 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-23
27 Oct 2014 AA01 Previous accounting period extended from 30 April 2014 to 1 June 2014
04 Sep 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 102
02 Sep 2014 AP01 Appointment of Mr Owen David Griffiths as a director on 2 June 2014
02 Sep 2014 TM01 Termination of appointment of Derek Edwin Luckhurst as a director on 2 June 2014
02 Sep 2014 AP01 Appointment of Ms Raina Marina Taylor-Summerson as a director on 2 June 2014
02 Sep 2014 TM02 Termination of appointment of Peter Darran Stockley as a secretary on 2 June 2014
29 Jul 2014 AD01 Registered office address changed from 32 Meadow Road Netherfield Nottingham Nottinghamshire NG4 2FR to Agincare House Admiralty Buildings Castletown Portland Dorset DT5 1BB on 29 July 2014
29 Jul 2014 AP01 Appointment of Mr Derek Edwin Luckhurst as a director on 2 June 2014
28 Jul 2014 TM01 Termination of appointment of Jennifer Mary Nicholl as a director on 2 June 2014
28 Jul 2014 TM01 Termination of appointment of Peter Darran Stockley as a director on 2 June 2014
28 Jul 2014 TM01 Termination of appointment of Jennifer Ann Humphreys as a director on 2 June 2014
11 Dec 2013 AA Accounts for a small company made up to 30 April 2013
18 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 102
03 Jan 2013 AA Accounts for a small company made up to 30 April 2012
29 Oct 2012 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 102
19 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Sep 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders