Advanced company searchLink opens in new window

CENTRAL PHARMACY (LIVERPOOL) LIMITED

Company number 06321940

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)
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
28 Aug 2014 TM02 Termination of appointment of Shamir Patel as a secretary on 28 July 2014
28 Aug 2014 TM01 Termination of appointment of Varun Jairath as a director on 28 July 2014
28 Aug 2014 TM01 Termination of appointment of Shamir Patel as a director on 28 July 2014
28 Aug 2014 AP01 Appointment of Mrs Claire Marie Parker as a director on 28 July 2014
28 Aug 2014 AD01 Registered office address changed from 35 Greenhey Place Skelmersdale Lancashire WN8 9SA to C/O M J Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL on 28 August 2014
28 Aug 2014 AP01 Appointment of Mr Jonathan Charles Parker as a director on 28 July 2014
12 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
02 Aug 2014 MR01 Registration of charge 063219400003, created on 28 July 2014
02 Aug 2014 MR01 Registration of charge 063219400004, created on 28 July 2014
17 Jul 2014 MR04 Satisfaction of charge 1 in full
02 May 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 200
14 Aug 2013 CH01 Director's details changed for Mr Shamir Patel on 1 January 2013
14 Aug 2013 CH01 Director's details changed for Varun Jairath on 1 September 2012
14 Aug 2013 CH03 Secretary's details changed for Mr Shamir Patel on 1 January 2013
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Sep 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
24 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
29 Jul 2011 AD01 Registered office address changed from 35a Greenhey Place Skelmersdale Lancashire WN8 9SA England on 29 July 2011
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Nov 2010 TM01 Termination of appointment of Timothy Dadswell as a director