FAREHAM & GOSPORT PRIMARY CARE ALLIANCE LIMITED

35 Pure Offices One Port Way 35 Pure Offices One Port Way, Portsmouth, PO6 4TY, Hampshire, England
StatusDISSOLVED
Company No.07456185
CategoryPrivate Limited Company
Incorporated01 Dec 2010
Age13 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 26 days

SUMMARY

FAREHAM & GOSPORT PRIMARY CARE ALLIANCE LIMITED is an dissolved private limited company with number 07456185. It was incorporated 13 years, 6 months, 4 days ago, on 01 December 2010 and it was dissolved 4 years, 2 months, 26 days ago, on 10 March 2020. The company address is 35 Pure Offices One Port Way 35 Pure Offices One Port Way, Portsmouth, PO6 4TY, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Capital cancellation shares

Date: 17 Aug 2018

Action Date: 16 May 2018

Category: Capital

Type: SH06

Capital : 17 GBP

Date: 2018-05-16

Documents

View document PDF

Resolution

Date: 17 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 17 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kirstine Margaret Haslehurst

Change date: 2018-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-04

New address: 35 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY

Old address: 16 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY England

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kirstine Margaret Haslehurst

Change date: 2018-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

New address: 16 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY

Change date: 2018-05-22

Old address: 8 Pure Offices, One Port Way Port Solent Portsmouth Hampshire PO6 4TY England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Trudy Rhona Mansfield

Appointment date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: Westlands Medical Centre 20B Westlands Grove Portchester Fareham Hampshire PO16 9AD England

New address: 8 Pure Offices, One Port Way Port Solent Portsmouth Hampshire PO6 4TY

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-01

Officer name: Joseph Jeremy Todd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Old address: Brook Lane Surgery 233a Brook Lane Sarisbury Green Southampton Hampshire SO31 7DQ

Change date: 2017-07-12

New address: Westlands Medical Centre 20B Westlands Grove Portchester Fareham Hampshire PO16 9AD

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-12

Officer name: Dr Kirstine Margaret Haslehurst

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Jeremy Todd

Appointment date: 2017-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Mary Hill

Termination date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Dr Paul Patrick Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Hill

Termination date: 2016-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-07

Officer name: Dr Rachael Ross

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kirstine Margaret Haslehurst

Appointment date: 2016-07-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2016

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-01-01

Officer name: Mrs Carolyn Mary Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-23

Officer name: Carolyn Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Norris

Termination date: 2015-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Dean Mark Hatfull

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fareham primary care alliance LIMITED\certificate issued on 18/02/14

Documents

View document PDF

Change of name notice

Date: 18 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2014

Action Date: 22 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-22

Capital : 20 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts amended with made up date

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 06 Jun 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Du Feu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr William Norris

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Donal Ciaran Collins

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Dean Mark Hatfull

Documents

View document PDF

Annual return company with made up date

Date: 16 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Allen

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-04

Old address: the Whiteley Surgery Yew Tree Drive Whiteley Fareham Hampshire PO15 7LB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Hatfull

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Howden

Documents

View document PDF

Incorporation company

Date: 01 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNE END PROPERTY (INDUSTRIAL) LIMITED

UNIT 1 BOURNE END,SOUTHAM,CV47 0NA

Number:04537818
Status:ACTIVE
Category:Private Limited Company

HARVARD INVESTMENTS, LP

OXFORD SCIENCE PARK, #S8 MAGDALEN CENTRE,OXFORD,OX4 4GA

Number:LP017074
Status:ACTIVE
Category:Limited Partnership

HELP-ME (LONDON) LTD

521B KATHERINE ROAD,LONDON,E7 8DR

Number:11055811
Status:ACTIVE
Category:Private Limited Company

INDIEFROG LIMITED

113A BEULAH ROAD,THORNTON HEATH,CR7 8JJ

Number:11108102
Status:ACTIVE
Category:Private Limited Company

P-TECH SOLUTIONS LIMITED

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:07517375
Status:ACTIVE
Category:Private Limited Company

SHIP AND PILOT INN LTD

1-5 MARKET SQUARE,ILFRACOMBE,EX34 9AU

Number:11646314
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source