Advanced company searchLink opens in new window

PRIMARY CARE SERVICES LIMITED

Company number 05003587

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
24 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
24 Dec 2014 AD02 Register inspection address has been changed from C/O C/O Housing21 the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA United Kingdom to Floor 9 51-53 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
18 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
03 Jan 2014 AA Total exemption small company accounts 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 AP01 Appointment of Mr Paul Weston as a director
06 Nov 2013 TM01 Termination of appointment of Dominic Rothwell as a director
30 Oct 2013 AP01 Appointment of Mr Bruce John Moore as a director
02 Sep 2013 TM01 Termination of appointment of Pushpa Raguvaran as a director
11 Mar 2013 TM02 Termination of appointment of Claire Luxton as a secretary
08 Mar 2013 AP03 Appointment of Mr Stephen John Bateman as a secretary
08 Mar 2013 TM02 Termination of appointment of Claire Luxton as a secretary
12 Feb 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
17 Aug 2012 TM02 Termination of appointment of Sarah Hampton as a secretary
17 Aug 2012 AP03 Appointment of Claire Luxton as a secretary
06 Aug 2012 AA Full accounts made up to 31 March 2012
10 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Feb 2012 AP01 Appointment of Mr Dominic Rothwell as a director
14 Feb 2012 TM01 Termination of appointment of Stephen Perry as a director