Advanced company searchLink opens in new window

EURO PHARMACARE LIMITED

Company number 05168999

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)
14 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 May 2016 4.68 Liquidators' statement of receipts and payments to 30 April 2016
26 May 2015 4.68 Liquidators' statement of receipts and payments to 30 April 2015
27 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 May 2014 AD01 Registered office address changed from Myersons Chartered Accountants 32 Derby Street Ormskirk Lancashire L39 2BY England on 15 May 2014
14 May 2014 4.20 Statement of affairs with form 4.19
14 May 2014 600 Appointment of a voluntary liquidator
14 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Dec 2013 AD01 Registered office address changed from 61 Rodney Street Liverpool L1 9ER England on 16 December 2013
26 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
25 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1,000
19 Feb 2013 AD01 Registered office address changed from 28 Welbeck Street London W1G 8EW on 19 February 2013
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Aug 2012 TM02 Termination of appointment of Katharine Kandelaki as a secretary
20 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
24 May 2012 TM01 Termination of appointment of Annabel Treon as a director
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
25 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
24 Aug 2011 AP01 Appointment of Miss Annabel Treon as a director
24 Aug 2011 TM01 Termination of appointment of Anoup Treon as a director
21 Jun 2011 AP01 Appointment of Mr Christopher Paul Duff as a director
21 Jun 2011 TM01 Termination of appointment of David Perry as a director
21 Jun 2011 TM01 Termination of appointment of Jaynee Treon as a director
17 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6