Advanced company searchLink opens in new window

PHARMALUCIA LIMITED

Company number 06558267

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2013 DS01 Application to strike the company off the register
07 Feb 2013 AA Full accounts made up to 31 July 2012
10 Aug 2012 TM01 Termination of appointment of Michele Lesley Ibbs as a director on 31 July 2012
25 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1,665
27 Jan 2012 AA Full accounts made up to 31 July 2011
25 Jan 2012 AP01 Appointment of Mrs Julie Elizabeth Bertolini as a director on 20 December 2011
06 Jun 2011 TM01 Termination of appointment of Denise Stewart as a director
06 Jun 2011 AP01 Appointment of Mrs Michele Lesley Ibbs as a director
03 Jun 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
14 Apr 2011 AD01 Registered office address changed from Rodney House 70 Mount Pleasant Liverpool Merseyside L3 5UX on 14 April 2011
07 Feb 2011 AA Full accounts made up to 31 July 2010
06 Jul 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
15 Mar 2010 AA Full accounts made up to 31 July 2009
03 Aug 2009 225 Accounting reference date extended from 30/04/2009 to 31/07/2009
13 Jul 2009 363a Return made up to 08/04/09; full list of members
29 Jul 2008 88(2) Ad 25/07/08 gbp si 1664@1=1664 gbp ic 1/1665
29 Jul 2008 123 Nc inc already adjusted 25/07/08
29 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
16 Jul 2008 287 Registered office changed on 16/07/2008 from c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL
16 Jul 2008 288b Appointment Terminated Director brabners directors LIMITED
16 Jul 2008 288b Appointment Terminated Secretary brabners secretaries LIMITED
16 Jul 2008 288a Secretary appointed laura moss