Advanced company searchLink opens in new window

DOORSTEP PHARMACY LIMITED

Company number 05835790

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)
30 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 May 2016 4.68 Liquidators' statement of receipts and payments to 19 December 2013
10 May 2016 4.68 Liquidators' statement of receipts and payments to 19 December 2014
10 May 2016 4.68 Liquidators' statement of receipts and payments to 19 December 2015
17 Mar 2015 AD01 Registered office address changed from 34 Clarendon Road Watford WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 17 March 2015
12 Jun 2014 LIQ MISC Insolvency:order of court appointing richard patrick brewer and removing garry wallace lock as liquidators of the company
12 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
12 Jun 2014 600 Appointment of a voluntary liquidator
30 Oct 2013 4.40 Notice of ceasing to act as a voluntary liquidator
30 Oct 2013 600 Appointment of a voluntary liquidator
04 Sep 2013 LIQ MISC Insolvency:order of court appointing garry wallace lock as liquidator of the company
04 Sep 2013 600 Appointment of a voluntary liquidator
05 Jan 2013 AD01 Registered office address changed from 34 Clarendon Road Watford WD17 1JJ on 5 January 2013
03 Jan 2013 4.20 Statement of affairs with form 4.19
03 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Dec 2012 AD01 Registered office address changed from Ground Floor, 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 18 December 2012
14 Dec 2012 1.4 Notice of completion of voluntary arrangement
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Jan 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2011
29 Dec 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
Statement of capital on 2011-12-29
  • GBP 100
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Dec 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
09 Aug 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Manvinder Kaur Kalsi on 2 June 2010