- Company Overview for PHARMACY ADVISORY SERVICES LIMITED (04701591)
- Filing history for PHARMACY ADVISORY SERVICES LIMITED (04701591)
- People for PHARMACY ADVISORY SERVICES LIMITED (04701591)
- More for PHARMACY ADVISORY SERVICES LIMITED (04701591)
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 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2024 | DS01 | Application to strike the company off the register | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Jun 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 31 January 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from North Ives Farm Off Marsh Lane Oxenhope Keighley West Yorkshire BD22 9RP United Kingdom to Nordis North Ives Farm Marsh Lane Oxenhope Keighley BD22 9RP on 15 June 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
13 May 2022 | PSC04 | Change of details for Mr Jeffrey Alan Cox as a person with significant control on 13 May 2022 | |
13 May 2022 | CH03 | Secretary's details changed for Mr Jeffrey Alan Cox on 13 May 2022 | |
13 May 2022 | PSC04 | Change of details for Mrs Maria Cox as a person with significant control on 13 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr Jeffrey Alan Cox on 13 May 2022 | |
13 May 2022 | AD01 | Registered office address changed from North Ives Farm Marsh Oxenhope Keighley BD22 9RP to North Ives Farm Off Marsh Lane Oxenhope Keighley West Yorkshire BD22 9RP on 13 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mrs Maria Cox on 13 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr Jeffrey Alan Cox on 13 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mrs Maria Cox on 13 May 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
29 Mar 2019 | PSC01 | Notification of Maria Cox as a person with significant control on 29 March 2019 | |
29 Mar 2019 | PSC04 | Change of details for Mr Jeffrey Alan Cox as a person with significant control on 29 March 2019 |