- Company Overview for JOHN WELSH CHEMISTS LIMITED (05908116)
- Filing history for JOHN WELSH CHEMISTS LIMITED (05908116)
- People for JOHN WELSH CHEMISTS LIMITED (05908116)
- More for JOHN WELSH CHEMISTS LIMITED (05908116)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2017 | DS01 | Application to strike the company off the register | |
17 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
14 Dec 2015 | AD01 | Registered office address changed from The Tower Killingworth Village Newcastle upon Tyne NE12 6BL to 16 Whinstone Mews Station Road Newcastle upon Tyne NE12 8AZ on 14 December 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
11 Aug 2015 | AD01 | Registered office address changed from Denmar the Avenue Durham DH1 4DX to The Tower Killingworth Village Newcastle upon Tyne NE12 6BL on 11 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr John Milne Welsh on 1 August 2015 | |
13 Jul 2015 | AA | Micro company accounts made up to 31 March 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
14 Aug 2013 | CH03 | Secretary's details changed for Maureen Welsh on 14 August 2013 | |
28 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
25 Aug 2010 | AD01 | Registered office address changed from 14 Anvil Court Pity Me Durham DH1 5EL England on 25 August 2010 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Mr John Milne Welsh on 13 July 2010 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
03 Sep 2008 | 363a | Return made up to 16/08/08; full list of members |