Advanced company searchLink opens in new window

DAILYMEDS PHARMACY LIMITED

Company number 06488280

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 2011 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jun 2010 4.20 Statement of affairs with form 4.19
11 Jun 2010 600 Appointment of a voluntary liquidator
11 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-27
20 May 2010 AD01 Registered office address changed from 5 Partnership Park Rodney Road Southsea Hampshire PO4 8DF United Kingdom on 20 May 2010
19 Apr 2010 TM02 Termination of appointment of Nicola Williams as a secretary
23 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2
23 Feb 2010 AD01 Registered office address changed from 5 the Partnership Business Park Rodney Road Southsea Hampshire PO4 8DF on 23 February 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
29 Apr 2009 88(2) Ad 03/04/09 gbp si 1150@0.1=115 gbp ic 2/117
16 Mar 2009 88(2) Capitals not rolled up
16 Mar 2009 288a Secretary appointed mrs nicola louise williams
16 Mar 2009 363a Return made up to 30/01/09; full list of members
16 Mar 2009 288b Appointment Terminated Secretary prestons secretarial services LIMITED
11 Mar 2009 287 Registered office changed on 11/03/2009 from 48 penny street old portsmouth hampshire PO1 2NL
04 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
12 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
24 Sep 2008 288b Appointment Terminated Director paul gallop
21 Aug 2008 288a Director appointed simon christopher brock
30 Jan 2008 NEWINC Incorporation