PRIMARY CARE RESEARCH AND CONFERENCE LIMITED
Status | DISSOLVED |
Company No. | 07600299 |
Category | Private Limited Company |
Incorporated | 12 Apr 2011 |
Age | 13 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2019 |
Years | 4 years, 8 months, 12 days |
SUMMARY
PRIMARY CARE RESEARCH AND CONFERENCE LIMITED is an dissolved private limited company with number 07600299. It was incorporated 13 years, 1 month, 19 days ago, on 12 April 2011 and it was dissolved 4 years, 8 months, 12 days ago, on 19 September 2019. The company address is Two Two, Birmingham, B4 6GA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2018
Action Date: 29 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2017
Action Date: 29 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-29
Documents
Liquidation miscellaneous
Date: 05 Jan 2017
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:secretary of state's release of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 29 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
Old address: 13 st Agnes Road Birmingham B13 9PH
Change date: 2016-04-21
New address: Two Snow Hill Birmingham B4 6GA
Documents
Liquidation voluntary declaration of solvency
Date: 20 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2015
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-06
Officer name: Professor Lesley Martine Roberts
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Appoint person secretary company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Lesley Martine Roberts
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-28
Old address: New Guild House 45 Great Charles Street Birmingham B3 2LX United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Change account reference date company current extended
Date: 15 Aug 2011
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-06-30
Documents
Some Companies
27 CROSSBILL WAY,HARLOW,CM17 9GP
Number: | 10858822 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STIMPSON ROAD,COALVILLE,LE67 4EN
Number: | 10749155 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVBL (GENERAL PARTNER NPIF Y&H DEBT) LIMITED
PRESTON TECHNOLOGY MANAGEMENT CENTRE,PRESTON,PR1 8UQ
Number: | 10514387 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11125062 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RIVERSDALE,FAREHAM,PO17 5BA
Number: | 10088464 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHER ORCHARD,KINGSBRIDGE,TQ7 3EY
Number: | 08061076 |
Status: | ACTIVE |
Category: | Private Limited Company |