Advanced company searchLink opens in new window

GILSTEAD PHARMACY LIMITED

Company number 06341025

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)
04 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Sep 2014 4.68 Liquidators' statement of receipts and payments to 20 June 2014
30 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
08 Jul 2013 600 Appointment of a voluntary liquidator
08 Jul 2013 2.24B Administrator's progress report to 21 June 2013
21 Jun 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Feb 2013 F2.18 Notice of deemed approval of proposals
17 Jan 2013 2.17B Statement of administrator's proposal
09 Jan 2013 AD01 Registered office address changed from 6 Stainbeck Lane Leeds West Yorkshire LS7 3QY on 9 January 2013
08 Jan 2013 2.12B Appointment of an administrator
01 Nov 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
Statement of capital on 2012-11-01
  • GBP 1
01 Nov 2012 CH01 Director's details changed for Mr Jason Mark Baskind on 13 August 2012
01 Nov 2012 CH03 Secretary's details changed for Rachel Baskind on 13 August 2012
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
09 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
22 Mar 2011 AA01 Current accounting period shortened from 31 August 2011 to 30 April 2011
22 Mar 2011 AA Accounts made up to 31 August 2010
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
20 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
29 Apr 2010 AA Accounts made up to 31 August 2009
10 Mar 2010 MEM/ARTS Memorandum and Articles of Association
03 Feb 2010 CERTNM Company name changed jason baskind LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-07
28 Jan 2010 NM06 Change of name with request to seek comments from relevant body