PROTEC HEALTHCARE LLP
Status | DISSOLVED |
Company No. | OC365142 |
Category | Limited Liability Partnership |
Incorporated | 01 Jun 2011 |
Age | 13 years |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2022 |
Years | 1 year, 7 months, 7 days |
SUMMARY
PROTEC HEALTHCARE LLP is an dissolved limited liability partnership with number OC365142. It was incorporated 13 years ago, on 01 June 2011 and it was dissolved 1 year, 7 months, 7 days ago, on 25 October 2022. The company address is Westgate Business Park Westgate Business Park, Middleway Westgate Business Park Westgate Business Park, Middleway, Par, PL24 2GE, Cornwall, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Mortgage satisfy charge full limited liability partnership
Date: 28 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3651420003
Documents
Dissolution application strike off limited liability partnership
Date: 26 Jul 2022
Category: Dissolution
Type: LLDS01
Documents
Termination member limited liability partnership with name termination date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ross Anthony Furse
Termination date: 2022-07-25
Documents
Termination member limited liability partnership with name termination date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rachel Susan Furse
Termination date: 2022-07-25
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: LLAD01
Old address: 68 Victoria Road Mount Charles St. Austell Cornwall PL25 4QD
Change date: 2022-06-13
New address: Westgate Business Park Westgate Business Park, Middleway St Blazey Par Cornwall PL24 2GE
Documents
Mortgage satisfy charge full limited liability partnership
Date: 04 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-01
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-01
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date limited liability partnership
Date: 03 Aug 2016
Category: Accounts
Type: LLAA01
Documents
Annual return limited liability partnership with made up date
Date: 01 Jul 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jan 2016
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Protec Healthcare Limited
Change date: 2015-12-07
Documents
Change account reference date limited liability partnership previous extended
Date: 15 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: LLAA01
New date: 2015-11-30
Made up date: 2015-05-31
Documents
Certificate change of name company
Date: 07 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j & p healthcare LLP\certificate issued on 07/12/15
Documents
Annual return limited liability partnership with made up date
Date: 06 Jul 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 19 Sep 2014
Action Date: 14 Sep 2014
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2014-09-14
Charge number: OC3651420003
Documents
Annual return limited liability partnership with made up date
Date: 26 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 05 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: LLAA01
New date: 2012-05-31
Made up date: 2012-06-30
Documents
Annual return limited liability partnership with made up date
Date: 07 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-01
Documents
Appoint corporate member limited liability partnership
Date: 27 Apr 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Protec Healthcare Limited
Documents
Legacy
Date: 30 Nov 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Legacy
Date: 30 Nov 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Incorporation limited liability partnership
Date: 01 Jun 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
24 DAWLISH DRIVE,PINNER,HA5 5LN
Number: | 10861089 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 DUNDRUM ROAD,TASSAGH,BT60 2NG
Number: | NI630500 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROWN OFFICE ROW,LONDON,EC4Y 7HJ
Number: | 03901990 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HIGHER NANPEAN FARM,REDRUTH,TR16 6NJ
Number: | 11822209 |
Status: | ACTIVE |
Category: | Community Interest Company |
FISHPOOL CONSERVATION SPECIALISTS LTD
THE LEEMING BUILDING,LEEDS,LS2 7HZ
Number: | 09633808 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA BREEZES CRINNIS CLOSE,ST. AUSTELL,PL25 3SE
Number: | 03356221 |
Status: | ACTIVE |
Category: | Private Limited Company |