Advanced company searchLink opens in new window

FOUNTAIN SQUARE PHARMACY LIMITED

Company number 04842353

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2016 DS01 Application to strike the company off the register
19 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
18 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
02 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Nov 2014 CH01 Director's details changed for Mr Andrew Derrick Leaver on 3 November 2014
12 Nov 2014 CH01 Director's details changed for Mrs Linda Leaver on 3 November 2014
12 Nov 2014 CH03 Secretary's details changed for Mrs Lucy Kate Thomas on 3 November 2014
14 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
19 Aug 2013 TM01 Termination of appointment of Christopher Wilson as a director
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Apr 2013 AD01 Registered office address changed from Wilmot House St. James Court, Friar Gate Derby DE1 1BT England on 6 April 2013
01 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
06 Nov 2012 CH01 Director's details changed for Mr Christopher Wilson on 15 October 2012
06 Nov 2012 CH01 Director's details changed for Mrs Linda Leaver on 15 October 2012
06 Nov 2012 CH01 Director's details changed for Mr Andrew Derrick Leaver on 15 October 2012
06 Nov 2012 CH03 Secretary's details changed for Mrs Lucy Kate Thomas on 15 October 2012
14 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Apr 2012 AP03 Appointment of Mrs Lucy Kate Thomas as a secretary
27 Apr 2012 AP01 Appointment of Mr Christopher Wilson as a director
27 Apr 2012 TM02 Termination of appointment of Angela Hollingworth as a secretary