Advanced company searchLink opens in new window

PHARMA CONSULTING GROUP LIMITED

Company number 02662580

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2018 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2018 AM23 Notice of move from Administration to Dissolution
08 Sep 2017 AM10 Administrator's progress report
14 Feb 2017 2.24B Administrator's progress report to 31 January 2017
14 Feb 2017 2.31B Notice of extension of period of Administration
25 Sep 2016 2.24B Administrator's progress report to 14 August 2016
16 Mar 2016 F2.18 Notice of deemed approval of proposals
01 Mar 2016 2.17B Statement of administrator's proposal
29 Feb 2016 AD01 Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 29 February 2016
25 Feb 2016 2.12B Appointment of an administrator
12 Feb 2016 MR04 Satisfaction of charge 1 in full
13 Jan 2016 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
20 Jun 2014 MR01 Registration of charge 026625800002
10 Apr 2014 CH01 Director's details changed for Mr Jonathan Smith on 28 March 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
29 Aug 2013 CERTNM Company name changed fforde-csl LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
16 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-01
16 Aug 2013 CONNOT Change of name notice
30 Jul 2013 AD01 Registered office address changed from 2 the Quintet Churchfield Road Walton on Thames Surrey KT12 2TZ on 30 July 2013
28 Jun 2013 AP01 Appointment of Mr Richard James Tupman as a director