- Company Overview for SINGULAR PHARMA ENGINEERING LIMITED (09654967)
- Filing history for SINGULAR PHARMA ENGINEERING LIMITED (09654967)
- People for SINGULAR PHARMA ENGINEERING LIMITED (09654967)
- Insolvency for SINGULAR PHARMA ENGINEERING LIMITED (09654967)
- More for SINGULAR PHARMA ENGINEERING LIMITED (09654967)
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) |
---|---|---|---|
15 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2021 | LIQ06 | Resignation of a liquidator | |
10 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 10 February 2021 | |
26 Jun 2020 | AD01 | Registered office address changed from Stables End Court Main Street Market Bosworth Nuneaton CV13 0JN England to 109 Swan Street Sileby LE12 7NN on 26 June 2020 | |
23 Jun 2020 | LIQ02 | Statement of affairs | |
23 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2020 | TM01 | Termination of appointment of David John Fenn as a director on 22 March 2020 | |
05 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
06 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 5 February 2019
|
|
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
19 Apr 2018 | AP01 | Appointment of Mr Freddie Hollom as a director on 14 March 2018 | |
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 14 March 2018
|
|
06 Apr 2018 | PSC01 | Notification of Stewart Block as a person with significant control on 14 March 2018 | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
01 Mar 2018 | AP01 | Appointment of Mr Stewart Jeffrey Block as a director on 1 March 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr John Andrew Vineer as a director on 1 March 2018 | |
13 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of David Fenn as a person with significant control on 1 June 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from Flat 3, Smisby Manor Annwell Lane Smisby Ashby-De-La-Zouch Leicestershire LE65 2TA United Kingdom to Stables End Court Main Street Market Bosworth Nuneaton CV13 0JN on 20 April 2017 | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|