- Company Overview for DOORSTEP PHARMACY LIMITED (05835790)
- Filing history for DOORSTEP PHARMACY LIMITED (05835790)
- People for DOORSTEP PHARMACY LIMITED (05835790)
- Charges for DOORSTEP PHARMACY LIMITED (05835790)
- Insolvency for DOORSTEP PHARMACY LIMITED (05835790)
- More for DOORSTEP PHARMACY LIMITED (05835790)
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
|
|
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
|
|
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 |