Advanced company searchLink opens in new window

PHARMED LOGISTICAL SUPPORT SOLUTIONS LTD

Company number 07525053

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)
15 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Nov 2017 AD01 Registered office address changed from 7 Regent Street Kingswood Bristol BS15 8JX to Orchard Business Centre 13-14 Orchard Street Bristol BS1 5EH on 16 November 2017
14 Nov 2017 LIQ02 Statement of affairs
14 Nov 2017 600 Appointment of a voluntary liquidator
14 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
01 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
05 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
15 Aug 2014 MR04 Satisfaction of charge 075250530001 in full
14 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
20 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
13 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Oct 2013 MR01 Registration of charge 075250530001
04 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
29 Oct 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 May 2012
22 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
30 Mar 2011 AD01 Registered office address changed from 70 Hawthorne Close Patchway Bristol BS34 5SE United Kingdom on 30 March 2011
10 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted