Advanced company searchLink opens in new window

PRACTICARE LIMITED

Company number 02611260

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2015 DS01 Application to strike the company off the register
18 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,000
18 May 2015 AD02 Register inspection address has been changed from C/O Housing21 the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA United Kingdom to 51-53 Tricorn House Hagley Road Birmingham B16 8TP
23 Dec 2014 AA Micro company accounts made up to 31 March 2014
13 Jun 2014 AD01 Registered office address changed from C/O C/O Housing21 the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA on 13 June 2014
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,000
03 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
09 Dec 2013 AP03 Appointment of Mr Paul Marcus Hutton as a secretary
09 Dec 2013 TM02 Termination of appointment of Stephen Bateman as a secretary
06 Nov 2013 TM01 Termination of appointment of Dominic Rothwell as a director
06 Nov 2013 AP01 Appointment of Mr Paul Weston as a director
30 Oct 2013 AP01 Appointment of Mr Bruce John Moore as a director
11 Oct 2013 TM01 Termination of appointment of Pushpa Raguvaran as a director
11 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
11 Jun 2013 TM02 Termination of appointment of Claire Luxton as a secretary
11 Jun 2013 AP03 Appointment of Mr Stephen John Bateman as a secretary
20 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Aug 2012 AP03 Appointment of Claire Luxton as a secretary
17 Aug 2012 TM02 Termination of appointment of Sarah Delyth Hampton as a secretary
17 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
16 Feb 2012 AP01 Appointment of Mr Dominic Rothwell as a director
16 Feb 2012 TM01 Termination of appointment of Stephen Perry as a director
22 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011