Advanced company searchLink opens in new window

CHEMIST ON CALL LIMITED

Company number 05030910

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2016 DS01 Application to strike the company off the register
06 Oct 2015 TM02 Termination of appointment of Judy Elliott as a secretary on 13 December 2012
10 Sep 2015 TM01 Termination of appointment of Alison Brown as a director on 24 June 2015
10 Sep 2015 TM01 Termination of appointment of Cecile Hiney as a director on 24 June 2015
10 Sep 2015 TM01 Termination of appointment of Christopher James Tarpey as a director on 24 June 2015
10 Sep 2015 TM01 Termination of appointment of Roisin Dolores Isaacs as a director on 24 June 2015
10 Sep 2015 AP01 Appointment of Mr Nicholas Anthony Breare as a director on 23 June 2015
10 Sep 2015 AP01 Appointment of Mr Neil James as a director on 23 June 2015
10 Sep 2015 AC92 Restoration by order of the court
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
17 May 2013 AD01 Registered office address changed from 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 17 May 2013
27 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
14 Dec 2012 AP01 Appointment of Mr Jay Mcnamara as a director
13 Dec 2012 AP03 Appointment of Mr Geoffrey John Couling as a secretary
13 Dec 2012 AP01 Appointment of Mr Christopher James Tarpey as a director
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
17 Feb 2012 CH01 Director's details changed for Mrs Roisin Dolores Isaacs on 29 January 2012
17 Feb 2012 TM01 Termination of appointment of Carol Kennedy Filer as a director
29 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Mrs Roisin Dolores Isaacs on 30 January 2011