Advanced company searchLink opens in new window

THE PRIVATE HEALTH PARTNERSHIP LIMITED

Company number 04512698

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
05 Jul 2016 SH19 Statement of capital on 5 July 2016
  • GBP 1
05 Jul 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c and capital contribution reserve 09/06/2016
26 Jun 2016 SH20 Statement by Directors
26 Jun 2016 CAP-SS Solvency Statement dated 09/06/16
29 Mar 2016 MR04 Satisfaction of charge 045126980001 in full
14 Mar 2016 MR05 All of the property or undertaking has been released from charge 045126980001
07 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,387
08 May 2015 AA Full accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,387
12 Sep 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2014 AD01 Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 11 Strand London WC2N 5HR on 19 August 2014
19 Aug 2014 TM02 Termination of appointment of John Joseph Gibson as a secretary on 29 July 2014
19 Aug 2014 TM01 Termination of appointment of Alexander Charles Robinson as a director on 29 July 2014
19 Aug 2014 TM01 Termination of appointment of Ian Michael Cornelius as a director on 29 July 2014
19 Aug 2014 AA03 Resignation of an auditor
19 Aug 2014 AP03 Appointment of Ian Nash as a secretary on 29 July 2014
19 Aug 2014 AP01 Appointment of John Mark Dean as a director on 29 July 2014
19 Aug 2014 AP01 Appointment of Mr Paul James Johnston as a director on 29 July 2014
18 Aug 2014 MISC Section 519
15 Aug 2014 MISC Section 519
31 Jul 2014 MR01 Registration of charge 045126980001, created on 30 July 2014