Advanced company searchLink opens in new window

BEST PRACTICE IN PRIMARY CARE LIMITED

Company number 06290255

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 DS01 Application to strike the company off the register
29 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
28 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
26 Jun 2017 PSC02 Notification of Partnering Health Ltd as a person with significant control on 6 April 2016
02 Mar 2017 TM01 Termination of appointment of Lee Francis Hasell as a director on 28 February 2017
11 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
07 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
07 Jul 2016 AP01 Appointment of Mr Lee Francis Hasell as a director on 31 July 2015
14 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
13 Oct 2015 TM01 Termination of appointment of Antony John Walters as a director on 31 July 2015
13 Oct 2015 TM01 Termination of appointment of James Andrew John Hathaway as a director on 31 July 2015
13 Oct 2015 TM01 Termination of appointment of Jonathan Holmes as a director on 31 July 2015
13 Oct 2015 AP01 Appointment of Mr Stephen Gregory Minion as a director on 31 July 2015
13 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
13 Jul 2015 CH03 Secretary's details changed for Mrs Kate Elizabeth Minion on 27 June 2015
03 Jun 2015 AD01 Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 3 June 2015
06 May 2015 CH01 Director's details changed for Mr Antony John Walters on 27 March 2015
16 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
14 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
14 Jul 2014 CH01 Director's details changed for Mr Jonathan Holmes on 11 June 2014
14 Jul 2014 TM01 Termination of appointment of Stephen Gregory Minion as a director on 1 July 2014
14 Jul 2014 AP01 Appointment of Mr James Andrew John Hathaway as a director on 1 July 2014
14 Jul 2014 AP01 Appointment of Mr Antony John Walters as a director on 1 July 2014