Advanced company searchLink opens in new window

PRIME CARE COMMUNITY PROJECTS LIMITED

Company number 06354433

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 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2016 AP01 Appointment of Mr Malcolm Stuart Patrick as a director on 1 April 2016
21 Sep 2016 AD01 Registered office address changed from C/O Circle Housing Two Pancras Square London N1C 4AG to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 21 September 2016
26 Aug 2016 TM01 Termination of appointment of Steven John Woodcock as a director on 1 April 2016
26 Aug 2016 TM02 Termination of appointment of Angela Maria Drum as a secretary on 1 April 2016
29 Apr 2016 AUD Auditor's resignation
22 Apr 2016 AUD Auditor's resignation
17 Mar 2016 AP01 Appointment of Mr Steven John Woodcock as a director on 1 February 2016
17 Mar 2016 AP03 Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016
17 Mar 2016 TM01 Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016
17 Mar 2016 TM02 Termination of appointment of Deborah Upton as a secretary on 31 January 2016
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 500
01 Sep 2015 AD02 Register inspection address has been changed from Circle House 1-3 Highbury Station Road Islington London N1 1SE England to C/O Circle Housing Two Pancras Square London N1C 4AG
01 Sep 2015 AD01 Registered office address changed from C/O Sandra James, Governance Manager Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square London N1C 4AG on 1 September 2015
01 Sep 2015 AD03 Register(s) moved to registered inspection location C/O Circle Housing Two Pancras Square London N1C 4AG
01 Sep 2015 CH01 Director's details changed for Ms Deborah Josephine Upton on 2 February 2015
01 Sep 2015 CH03 Secretary's details changed for Deborah Upton on 2 February 2015
12 Feb 2015 AD01 Registered office address changed from Circle House 1-3 Highbury Station Road Islington London N1 1SE to C/O Sandra James, Governance Manager Two Pancras Square London N1C 4AG on 12 February 2015
23 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 500
16 Sep 2014 CH03 Secretary's details changed for Dborah Upton Howes on 16 September 2014
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
15 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 500