DONCASTER PHARMACEUTICALS GROUP LIMITED
Company number 02091571
- Company Overview for DONCASTER PHARMACEUTICALS GROUP LIMITED (02091571)
- Filing history for DONCASTER PHARMACEUTICALS GROUP LIMITED (02091571)
- People for DONCASTER PHARMACEUTICALS GROUP LIMITED (02091571)
- Charges for DONCASTER PHARMACEUTICALS GROUP LIMITED (02091571)
- Insolvency for DONCASTER PHARMACEUTICALS GROUP LIMITED (02091571)
- More for DONCASTER PHARMACEUTICALS GROUP LIMITED (02091571)
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) |
---|---|---|---|
06 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2025 | LIQ10 | Removal of liquidator by court order | |
23 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
23 Dec 2024 | AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
05 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
29 May 2024 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Dec 2023 | AM10 | Administrator's progress report | |
07 Jul 2023 | TM01 | Termination of appointment of Haydn Peter Smith as a director on 30 June 2023 | |
07 Jul 2023 | TM01 | Termination of appointment of Rachael Anne Hill as a director on 27 June 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Nicola Jane Cook as a director on 6 June 2023 | |
07 Jun 2023 | AM10 | Administrator's progress report | |
12 May 2023 | AM19 | Notice of extension of period of Administration | |
16 Dec 2022 | AM10 | Administrator's progress report | |
18 Nov 2022 | CERTNM |
Company name changed dpg realisations 2022 LIMITED\certificate issued on 18/11/22
|
|
18 Nov 2022 | CONNOT | Change of name notice | |
17 Oct 2022 | CERTNM |
Company name changed doncaster pharmaceuticals group LIMITED\certificate issued on 17/10/22
|
|
17 Oct 2022 | CONNOT | Change of name notice | |
23 Jul 2022 | AM06 | Notice of deemed approval of proposals | |
18 Jul 2022 | AM02 | Statement of affairs with form AM02SOA | |
06 Jul 2022 | AM03 | Statement of administrator's proposal | |
31 May 2022 | TM01 | Termination of appointment of Mark James Gulliford as a director on 30 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from 7 Regents Drive Prudhoe Northumberland NE42 6PX to The Chancery 58 Spring Gardens Manchester M2 1EW on 24 May 2022 | |
12 May 2022 | AM01 |
Appointment of an administrator
|
|
12 May 2022 | AM01 | Appointment of an administrator | |
05 May 2022 | MR04 | Satisfaction of charge 9 in full |