Advanced company searchLink opens in new window

GLOUCESTER PHARMACEUTICALS LIMITED

Company number 06422107

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 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2013 DS01 Application to strike the company off the register
08 Mar 2012 AA Accounts for a small company made up to 30 September 2011
20 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
17 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Dr Jean Carol Nichols on 9 November 2009
09 Nov 2010 CH01 Director's details changed for Martin Aaron Vogelbaum on 9 November 2009
09 Nov 2010 CH01 Director's details changed for Dr Alan Burton Colowick on 9 November 2009
29 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
26 Nov 2009 AD01 Registered office address changed from Parfitts Farm, Chequers Lane Eversley Hampshire RG27 0NT on 26 November 2009
13 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
19 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
19 Dec 2008 363a Return made up to 08/11/08; full list of members
08 Apr 2008 288a Director and secretary appointed dr jean carol nichols
08 Apr 2008 288b Appointment Terminated Director and Secretary john mcbride
08 Apr 2008 288a Director appointed dr alan burton colowick
19 Nov 2007 288a New secretary appointed;new director appointed
19 Nov 2007 288a New director appointed
13 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2007 225 Accounting reference date shortened from 30/11/08 to 30/09/08
13 Nov 2007 353 Location of register of members
13 Nov 2007 288b Director resigned
13 Nov 2007 288b Secretary resigned