- Company Overview for ARNOLDS 2013 (00620855)
- Filing history for ARNOLDS 2013 (00620855)
- People for ARNOLDS 2013 (00620855)
- Charges for ARNOLDS 2013 (00620855)
- More for ARNOLDS 2013 (00620855)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2015 | DS01 | Application to strike the company off the register | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
30 Aug 2013 | CERTNM |
Company name changed arnolds pharmacy\certificate issued on 30/08/13
|
|
22 Aug 2013 | CONNOT | Change of name notice | |
26 Jun 2013 | MR01 | Registration of charge 006208550003 | |
19 Jun 2013 | AP01 | Appointment of Mr Osman Hamid as a director | |
19 Jun 2013 | AD01 | Registered office address changed from 21 Nelson Rd Westward Ho Bideford Devon EX39 1LF on 19 June 2013 | |
19 Jun 2013 | TM02 | Termination of appointment of Joyce Barron as a secretary | |
19 Jun 2013 | TM01 | Termination of appointment of Virginia Henderson as a director | |
18 Jun 2013 | MR01 | Registration of charge 006208550002 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
23 Jan 2011 | CH01 | Director's details changed for Virginia Lesley Henderson on 29 October 2010 | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
23 Jan 2010 | CH01 | Director's details changed for Virginia Lesley Henderson on 23 January 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |