PRIMUS CARE PLC

142/148 Main Road, Sidcup, DA14 6NZ, England
StatusLIQUIDATION
Company No.09312261
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

PRIMUS CARE PLC is an liquidation private limited company with number 09312261. It was incorporated 9 years, 6 months, 16 days ago, on 14 November 2014. The company address is 142/148 Main Road, Sidcup, DA14 6NZ, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2022

Action Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2021

Action Date: 31 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2020

Action Date: 31 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-31

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 16 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2019

Action Date: 31 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jayne Fairweather

Termination date: 2017-11-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-19

Officer name: Milford Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Jayne Fairweather

Appointment date: 2017-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-16

Old address: 200 Strand London WC2R 1DJ

New address: 142/148 Main Road Sidcup DA14 6NZ

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jayne Fairweather

Termination date: 2017-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Neal Bateman

Appointment date: 2017-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Neal Bateman

Termination date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Miss Nicola Jayne Fairweather

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Martin Payne

Termination date: 2017-06-29

Documents

View document PDF

Capital allotment shares

Date: 31 May 2017

Action Date: 15 May 2017

Category: Capital

Type: SH01

Date: 2017-05-15

Capital : 249,036.37 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 May 2017

Action Date: 08 May 2017

Category: Capital

Type: SH01

Capital : 243,336.37 GBP

Date: 2017-05-08

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Capital : 241,336.37 GBP

Date: 2017-04-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093122610002

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Martin Payne

Appointment date: 2017-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Paul Sheppard

Termination date: 2017-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2017

Action Date: 03 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-03

Charge number: 093122610004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2017

Action Date: 03 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-03

Charge number: 093122610003

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2016

Action Date: 17 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-17

Capital : 236,671.370 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2016

Action Date: 11 May 2016

Category: Capital

Type: SH01

Date: 2016-05-11

Capital : 216,458.87 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2016

Action Date: 04 Jul 2016

Category: Capital

Type: SH01

Capital : 221,731.37 GBP

Date: 2016-07-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093122610001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2016

Action Date: 22 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-22

Charge number: 093122610002

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2016

Action Date: 25 May 2016

Category: Capital

Type: SH01

Capital : 218,408.870 GBP

Date: 2016-05-25

Documents

View document PDF

Capital allotment shares

Date: 17 May 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Capital : 156,458.87 GBP

Date: 2016-04-06

Documents

View document PDF

Change account reference date company previous extended

Date: 10 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 04 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-04

Capital : 155,125.77 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 21 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-21

Capital : 154,625.77 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Capital : 153,564.75 GBP

Date: 2015-11-27

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Capital : 153,464.75 GBP

Date: 2015-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093122610001

Charge creation date: 2015-12-18

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 27 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-27

Capital : 147,698.320 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 04 Nov 2015

Category: Capital

Type: SH01

Capital : 149,748.320 GBP

Date: 2015-11-04

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 04 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-04

Capital : 152,964.750 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2015

Action Date: 09 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-09

Capital : 145,198.320 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2015

Action Date: 05 Oct 2015

Category: Capital

Type: SH01

Capital : 141,588.32 GBP

Date: 2015-10-05

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2015

Action Date: 25 Aug 2015

Category: Capital

Type: SH01

Capital : 137,938.32 GBP

Date: 2015-08-25

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2015

Action Date: 25 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-25

Capital : 120,000.10 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Oct 2015

Action Date: 03 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2015

Action Date: 03 Aug 2015

Category: Capital

Type: SH01

Capital : 0.10 GBP

Date: 2015-08-03

Documents

View document PDF

Resolution

Date: 01 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Sep 2015

Action Date: 23 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Whitton

Termination date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Neal Bateman

Change date: 2015-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Neal Bateman

Change date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-23

Officer name: Mr Craig Paul Sheppard

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Milford Secretaries Limited

Appointment date: 2015-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Harold Garnett Lyle

Termination date: 2015-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Old address: , Salisbury House 29 Finsbury Circus, London, EC2M 5QQ

New address: 200 Strand London WC2R 1DJ

Change date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Whitton

Appointment date: 2015-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Harold Garnett Lyle

Termination date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-27

Officer name: Mr Christopher Neal Bateman

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Papworth

Termination date: 2015-03-27

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c&m shelf 5 PLC\certificate issued on 08/01/15

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CML INTERNATIONAL LIMITED

843 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:03074630
Status:ACTIVE
Category:Private Limited Company

JUBILEE LODGE HENDON RTM COMPANY LIMITED

5 SENTINEL SQUARE,LONDON,NW4 2EL

Number:08980461
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MM ACCOUNTANTS LTD

ACUMEN ACCOUNTANTS & ADVISORS LIMITED BANKHEAD DRIVE, CITY SOUTH OFFICE PARK,ABERDEEN,AB12 4XX

Number:SC371086
Status:ACTIVE
Category:Private Limited Company

MULTIUSE PROPERTY SERVICES LIMITED

30 MORTON WAY,LONDON,N14 7HP

Number:11529213
Status:ACTIVE
Category:Private Limited Company

NL PR AGENCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11780223
Status:ACTIVE
Category:Private Limited Company

THE PUBLIC CATALOGUE FOUNDATION

THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN

Number:04573564
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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