Advanced company searchLink opens in new window

CELESIO UK HEALTHCARE (B) LIMITED

Company number 05334208

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2017 AP01 Appointment of Hanns Martin Lipp as a director on 21 December 2016
05 Jan 2017 DS01 Application to strike the company off the register
04 Jan 2017 TM01 Termination of appointment of Thorsten Beer as a director on 21 December 2016
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
08 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-21
08 Jul 2016 CONNOT Change of name notice
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 175
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 175
03 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 175
13 Jan 2014 AP01 Appointment of Mrs Wendy Margaret Hall as a director
10 Jan 2014 TM01 Termination of appointment of William Shepherd as a director
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
19 Sep 2012 AP01 Appointment of Mr Thorsten Beer as a director
19 Sep 2012 TM01 Termination of appointment of Andrew Willetts as a director
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Aug 2012 AP03 Appointment of Mrs Nichola Louise Legg as a secretary
31 Jul 2012 TM02 Termination of appointment of Jennifer Brierley as a secretary
24 Feb 2012 CERTNM Company name changed community pharmacies LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22