Advanced company searchLink opens in new window

PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED

Company number 04553739

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
10 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
02 Oct 2019 AA Accounts for a small company made up to 31 March 2019
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
30 Sep 2018 AA Accounts for a small company made up to 31 March 2018
24 Jan 2018 MR04 Satisfaction of charge 2 in full
24 Jan 2018 MR04 Satisfaction of charge 1 in full
10 Jan 2018 TM01 Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Paul Bryan Carroll as a director on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Andrew Simon Darke as a director on 8 January 2018
16 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
30 Oct 2017 TM01 Termination of appointment of Carolyn Jones as a director on 22 October 2017
03 Oct 2017 AA Accounts for a small company made up to 31 March 2017
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 March 2016
30 Sep 2016 CH01 Director's details changed for Mr Paul Bryan Carroll on 27 July 2016
20 Apr 2016 CH01 Director's details changed for Mr Andrew Simon Darke on 20 April 2016
16 Feb 2016 CH01 Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016
21 Jan 2016 CH01 Director's details changed for Mrs Carolyn Jones on 21 January 2016
15 Dec 2015 CH01 Director's details changed for Mr Andrew Simon Darke on 15 December 2015
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1