Advanced company searchLink opens in new window

PHARMASERVICE LIMITED

Company number 03676627

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
28 Nov 2018 DS01 Application to strike the company off the register
15 Oct 2018 CH01 Director's details changed for Mr John Spencer Sheri on 30 August 2018
11 Sep 2018 AP01 Appointment of Mr John Spencer Sheri as a director on 30 August 2018
23 Jun 2018 AP01 Appointment of Mr Darryn Stanley Gibson as a director on 23 May 2018
15 Jun 2018 TM01 Termination of appointment of Mark Edward Roderick as a director on 8 June 2018
03 May 2018 AA Accounts for a dormant company made up to 31 October 2017
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
26 Jul 2017 AP01 Appointment of Mr Mark Edward Roderick as a director on 17 May 2017
18 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
07 Jul 2017 TM01 Termination of appointment of Matthew Stevens as a director on 17 May 2017
15 May 2017 AD01 Registered office address changed from Fifth Avenue Centrum 100 Burton upon Trent Staffordshire DE14 2WS to 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ on 15 May 2017
25 Apr 2017 AP01 Appointment of Mr Matthew Stevens as a director on 20 April 2017
10 Mar 2017 TM01 Termination of appointment of Anthony Daniel Graff as a director on 20 February 2017
07 Feb 2017 AP01 Appointment of Mr John Richard Bradshaw as a director on 17 January 2017
07 Dec 2016 TM01 Termination of appointment of James Michael Featherstone as a director on 30 September 2016
06 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
03 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
23 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
25 Nov 2015 CH01 Director's details changed for Dr James Michael Featherstone on 4 October 2015
23 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
20 Jul 2015 AP01 Appointment of Dr James Michael Featherstone as a director on 1 July 2015
20 Jul 2015 TM01 Termination of appointment of Jennifer Ruth Poole as a director on 30 June 2015