Advanced company searchLink opens in new window

PFIZER UK GROUP LIMITED

Company number 04273515

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)
19 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 30 August 2016
20 Apr 2016 600 Appointment of a voluntary liquidator
20 Apr 2016 LIQ MISC OC Court order insolvency:co to remove/replace liquidators
20 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
29 Jan 2016 600 Appointment of a voluntary liquidator
29 Jan 2016 LIQ MISC OC Court order insolvency:re block transfer replacement of liq
29 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
13 Oct 2015 4.68 Liquidators' statement of receipts and payments to 30 August 2015
26 Nov 2014 4.68 Liquidators' statement of receipts and payments to 30 August 2013
13 Nov 2014 4.70 Declaration of solvency
03 Nov 2014 4.68 Liquidators' statement of receipts and payments to 30 August 2013
20 Sep 2012 AD02 Register inspection address has been changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom
20 Sep 2012 AD01 Registered office address changed from Ramsgate Road Sandwich Kent CT13 9NJ on 20 September 2012
20 Sep 2012 600 Appointment of a voluntary liquidator
20 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Sep 2012 4.70 Declaration of solvency
30 Aug 2012 AP01 Appointment of Jacqueline Ann Mount as a director
29 Aug 2012 SH19 Statement of capital on 29 August 2012
  • GBP 9,331,004.00
29 Aug 2012 SH20 Statement by directors
29 Aug 2012 CAP-SS Solvency statement dated 29/08/12
29 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 28/08/2012
  • RES06 ‐ Resolution of reduction in issued share capital
29 Aug 2012 TM01 Termination of appointment of Jonathan Emms as a director
28 Aug 2012 TM01 Termination of appointment of Steven Poulton as a director