Advanced company searchLink opens in new window

TMS PHARMACY LIMITED

Company number 08159898

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)
25 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 21 February 2020
05 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-22
  • LRESSP ‐ Special resolution to wind up on 2019-02-22
14 Mar 2019 AD01 Registered office address changed from 8 Lemon Street Truro Cornwall TR1 2LQ to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 14 March 2019
13 Mar 2019 LIQ01 Declaration of solvency
13 Mar 2019 600 Appointment of a voluntary liquidator
20 Feb 2019 MR04 Satisfaction of charge 1 in full
02 Oct 2018 AA01 Change of accounting reference date
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
08 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200
19 Sep 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jul 2012 NEWINC Incorporation