Advanced company searchLink opens in new window

WARWICK PHARMACY LIMITED

Company number 05634434

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 1
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