Advanced company searchLink opens in new window

PARTNERS4HEALTH LTD

Company number 07034867

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)
25 May 2024 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 October 2022
31 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 27 October 2021
14 Dec 2021 AD01 Registered office address changed from C/O Currie Youn Limited Alexander House, Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 14 December 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 27 October 2020
06 Dec 2019 AD01 Registered office address changed from Suite 1a, First Floor, Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY Wales to C/O Currie Youn Limited Alexander House, Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 6 December 2019
05 Dec 2019 LIQ01 Declaration of solvency
05 Dec 2019 600 Appointment of a voluntary liquidator
05 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-28
04 Nov 2019 AD01 Registered office address changed from Suite 5B Rossett Business Village Llyndir Lane, Burton Rossett Wrexham Clwyd LL12 0AY to Suite 1a, First Floor, Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 4 November 2019
25 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with updates
27 Oct 2017 PSC07 Cessation of Anthony Kenmore Bland as a person with significant control on 31 January 2017
18 Oct 2017 SH03 Purchase of own shares.
29 Sep 2017 SH06 Cancellation of shares. Statement of capital on 6 June 2017
  • GBP 10
29 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Mar 2017 CH01 Director's details changed for Mrs Linda Gorst on 27 March 2017
27 Mar 2017 CH01 Director's details changed for Dr John Hodgson on 27 March 2017