Advanced company searchLink opens in new window

PETER BLACK HEALTHCARE HOLDINGS LIMITED

Company number 04500836

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)
03 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
03 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 21 June 2017
12 Apr 2017 AD01 Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017
11 Apr 2017 LIQ MISC OC Court order insolvency:court order re. Removal/replacement of liquidator
11 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
08 Jul 2016 AD01 Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 July 2016
07 Jul 2016 600 Appointment of a voluntary liquidator
07 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
07 Jul 2016 4.70 Declaration of solvency
15 Jun 2016 SH20 Statement by Directors
15 Jun 2016 SH19 Statement of capital on 15 June 2016
  • GBP 2
15 Jun 2016 CAP-SS Solvency Statement dated 24/05/16
15 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 25/11/2015
29 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,246,129
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,246,165
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 104
27 Nov 2014 TM01 Termination of appointment of Robert Stephen Lister as a director on 5 November 2014
27 Nov 2014 TM01 Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014
27 Nov 2014 AP01 Appointment of Robert Arthur Bacon as a director on 4 November 2014
27 Nov 2014 AP01 Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 104