Advanced company searchLink opens in new window

PRESCRIPTION LOCUMS LIMITED

Company number 06484674

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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2012 DS01 Application to strike the company off the register
18 Jan 2012 CH01 Director's details changed for Miss Wendy Carswell on 1 January 2012
18 Jan 2012 AD01 Registered office address changed from 3 Cavell Court Bishop Stortford Hertfordshire CM23 5PR on 18 January 2012
23 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1
08 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Jan 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Wendy Carswell on 25 January 2010
16 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
15 Jul 2009 287 Registered office changed on 15/07/2009 from 11 boundary road bishops stortford hertfordshire CM23 5LE
31 Mar 2009 288c Director's Change of Particulars / wendy carswell / 31/03/2009 / HouseName/Number was: , now: 13-15; Street was: 10 huntly avenue, now: rosemont road; Area was: giffnock, now: ; Post Town was: glasgow, now: london; Post Code was: G46 6LP, now: NW3 6NG; Country was: , now: united kingdom
08 Mar 2009 363a Return made up to 25/01/09; full list of members
08 Mar 2009 288b Appointment Terminated Secretary r&r business solutions LIMITED
25 Jan 2008 NEWINC Incorporation