- Company Overview for WARWICK PHARMACY LIMITED (05634434)
- Filing history for WARWICK PHARMACY LIMITED (05634434)
- People for WARWICK PHARMACY LIMITED (05634434)
- Charges for WARWICK PHARMACY LIMITED (05634434)
- Insolvency for WARWICK PHARMACY LIMITED (05634434)
- More for WARWICK PHARMACY LIMITED (05634434)
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) |
---|---|---|---|
03 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 May 2018 | LIQ10 | Removal of liquidator by court order | |
05 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2017 | 4.70 |
Declaration of solvency
|
|
27 Sep 2017 | AC92 | Restoration by order of the court | |
12 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from Youell House 1 Hill Top Coventry CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 17 December 2014 | |
03 Dec 2014 | 4.51 | Certificate that Creditors have been paid in full | |
13 Jan 2014 | AD01 | Registered office address changed from Taylor Group Wedgenock Lane Warwick Warwickshire CV34 5YA on 13 January 2014 | |
02 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2014 | 4.70 | Declaration of solvency | |
17 Dec 2013 | TM01 | Termination of appointment of Philip Taylor as a director | |
17 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
27 Nov 2012 | AR01 |
Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2012-11-27
|
|
02 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
23 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Mr Michael James Taylor on 6 April 2010 | |
06 Apr 2010 | CH03 | Secretary's details changed for Mr Christopher John Taylor on 6 April 2010 |