Advanced company searchLink opens in new window

LISTER PHARMACEUTICALS LIMITED

Company number 01693906

Filter by category

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)
14 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2015 2.24B Administrator's progress report to 5 December 2015
14 Dec 2015 2.35B Notice of move from Administration to Dissolution on 5 December 2015
18 Nov 2015 2.24B Administrator's progress report to 15 October 2015
18 May 2015 2.24B Administrator's progress report to 15 April 2015
02 Dec 2014 2.24B Administrator's progress report to 15 October 2014
02 Dec 2014 2.31B Notice of extension of period of Administration
16 Jun 2014 2.24B Administrator's progress report to 5 May 2014
16 Jun 2014 2.31B Notice of extension of period of Administration
05 Jun 2014 AD01 Registered office address changed from First Point Buckingham Gate London Gatwick Airport Gatwick West Sussex RH6 0HT on 5 June 2014
10 Jan 2014 2.24B Administrator's progress report to 5 December 2013
14 Aug 2013 F2.18 Notice of deemed approval of proposals
01 Aug 2013 2.17B Statement of administrator's proposal
24 Jul 2013 AD01 Registered office address changed from 1 & 2 Heritage Park, Hayes Way Cannock Staffordshire WS11 7LT United Kingdom on 24 July 2013
23 Jul 2013 2.16B Statement of affairs with form 2.14B
20 Jun 2013 2.12B Appointment of an administrator
12 Apr 2013 TM01 Termination of appointment of Sukhbinder Purewal as a director
04 Mar 2013 AA Accounts for a small company made up to 30 April 2012
01 Aug 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 150,000
24 May 2012 AP01 Appointment of Mr Sukhbinder Singh Purewal as a director
14 Nov 2011 AA Accounts for a small company made up to 30 April 2011
22 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
19 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jan 2011 AA Accounts for a small company made up to 30 April 2010