Advanced company searchLink opens in new window

CHAPEL ALLERTON PHARMACY LIMITED

Company number 06803412

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)
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
  • GBP 100
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