Advanced company searchLink opens in new window

THE BOLTON PHARMACEUTICAL COMPANY 100 LTD

Company number 04944714

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2019 DS01 Application to strike the company off the register
15 Apr 2019 TM01 Termination of appointment of Michael Gatenby as a director on 4 April 2019
15 Apr 2019 TM01 Termination of appointment of Elsie Maureen Armstrong as a director on 4 April 2019
29 Oct 2018 AA Accounts for a small company made up to 31 January 2018
07 Sep 2018 MR01 Registration of charge 049447140002, created on 4 September 2018
25 Jul 2018 AP03 Appointment of Mr Lee Fairbrother as a secretary on 25 July 2018
25 Jul 2018 TM02 Termination of appointment of Elsie Maureen Armstrong as a secretary on 25 July 2018
03 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
25 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Oct 2017 PSC05 Change of details for M & a Pharmachem Limited as a person with significant control on 26 May 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
29 Mar 2017 CH01 Director's details changed for Mr Michael Gatenby on 27 January 2017
29 Mar 2017 CH01 Director's details changed for Mrs Elsie Maureen Armstrong on 27 January 2017
02 Nov 2016 AA Full accounts made up to 31 January 2016
11 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
17 May 2015 AA Accounts for a small company made up to 31 January 2015
31 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
17 Oct 2014 AA Accounts for a small company made up to 31 January 2014
15 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
17 Jan 2014 AUD Auditor's resignation
09 Jan 2014 AP01 Appointment of Mr Gerard Pessagno as a director
12 Dec 2013 TM01 Termination of appointment of Francis Armstrong as a director
12 Dec 2013 AD01 Registered office address changed from Glenthorne Green Lane Bolton Lancashire BL3 2LY on 12 December 2013