Advanced company searchLink opens in new window

VERNALIS (CAMBRIDGE) LIMITED

Company number 03219804

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)
28 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2017 4.70 Declaration of solvency
29 Mar 2017 600 Appointment of a voluntary liquidator
29 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-14
29 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
08 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
18 Nov 2014 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
11 Sep 2014 CH01 Director's details changed for Mr Ian Garland on 1 September 2014
19 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
05 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Apr 2013 CH01 Director's details changed for David Mackney on 14 March 2013
02 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
06 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
08 May 2012 CH01 Director's details changed for Dr Ian Garland on 23 April 2012
08 May 2012 CH01 Director's details changed for Dr Peter John Fellner on 23 April 2012
04 May 2012 CH03 Secretary's details changed for Kevin Patrick Kissane on 23 April 2012
04 May 2012 CH01 Director's details changed for David Mackney on 23 April 2012
23 Apr 2012 AD01 Registered office address changed from Oakdene Court 613 Reading Road Winnersh Berkshire RG41 5UA on 23 April 2012
04 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
08 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010