MEDICAL YORKSHIRE PRIVATE PRACTITIONERS LIMITED
Status | DISSOLVED |
Company No. | 06866505 |
Category | Private Limited Company |
Incorporated | 01 Apr 2009 |
Age | 15 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 9 months, 15 days |
SUMMARY
MEDICAL YORKSHIRE PRIVATE PRACTITIONERS LIMITED is an dissolved private limited company with number 06866505. It was incorporated 15 years, 1 month, 15 days ago, on 01 April 2009 and it was dissolved 9 months, 15 days ago, on 01 August 2023. The company address is Farnhill Farnhill, Guiseley, LS20 9DE, Leeds.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 26 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Termination director company with name termination date
Date: 25 May 2022
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lakat Ali Parapia
Termination date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-29
Officer name: Asif Ayub
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-15
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zaf Shah
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zaf Shah
Documents
Appoint person director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Asif Ayub
Documents
Change account reference date company previous shortened
Date: 27 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lakat Ali Parapia
Change date: 2010-01-01
Documents
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Majorie Holdsworth
Documents
Legacy
Date: 20 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 20/07/2009 from 159 king cross road halifax HX1 3LN
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard dupuy
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Director appointed lakat ali parapia
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Director appointed majorie holdsworth
Documents
Legacy
Date: 14 May 2009
Category: Capital
Type: 88(2)
Description: Ad 23/04/09\gbp si 2@1=2\gbp ic 1/3\
Documents
Some Companies
AGORA GYNAECOLOGY AND FERTILITY CENTRE LTD
THE AGORA 3RD FLOOR,BRIGHTON AND HOVE,BN3 3LN
Number: | 05470318 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLEYARD COURT,CHESTERFIELD,S41 7EZ
Number: | 08102460 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11,MILNGAVIE,G62 8PH
Number: | SC327215 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 302E 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 06817948 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 YEW TREE ROAD,BIRMINGHAM,B15 2LX
Number: | 11092030 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEWARD GRASS MACHINERY LIMITED
WINDMILL HOUSE INDUSTRIAL ESTATE,WIGGINTON,YO32 2RA
Number: | 02051992 |
Status: | ACTIVE |
Category: | Private Limited Company |