- Company Overview for CHAPEL ALLERTON PHARMACY LIMITED (06803412)
- Filing history for CHAPEL ALLERTON PHARMACY LIMITED (06803412)
- People for CHAPEL ALLERTON PHARMACY LIMITED (06803412)
- Charges for CHAPEL ALLERTON PHARMACY LIMITED (06803412)
- Insolvency for CHAPEL ALLERTON PHARMACY LIMITED (06803412)
- More for CHAPEL ALLERTON PHARMACY LIMITED (06803412)
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 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2014 | |
04 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
16 Sep 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
09 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 LS7 3QY United Kingdom on 9 January 2013 | |
08 Jan 2013 | 2.12B | Appointment of an administrator | |
18 Apr 2012 | AR01 |
Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-04-18
|
|
17 Jan 2012 | AA | ||
22 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
22 Mar 2011 | CH03 | Secretary's details changed for Rachel Baskind on 28 January 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Mr Jason Mark Baskind on 28 January 2011 | |
13 Oct 2010 | AA | Accounts made up to 31 January 2010 | |
13 Sep 2010 | AA01 | Current accounting period extended from 31 January 2011 to 30 April 2011 | |
11 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
24 Feb 2010 | AD01 | Registered office address changed from 96 Marsh Lane Leeds LS9 8SR Uk on 24 February 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Mr Jason Baskind on 28 January 2010 |