Advanced company searchLink opens in new window

BLUECROSS PHARMACY LIMITED

Company number 05736763

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)
20 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 March 2023
18 May 2022 LIQ03 Liquidators' statement of receipts and payments to 24 March 2022
21 Jun 2021 LIQ06 Resignation of a liquidator
21 May 2021 LIQ03 Liquidators' statement of receipts and payments to 24 March 2021
16 Apr 2019 AD01 Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to Leonard Curtis House Elms Square, Bury New House Whitefield Greater Manchester M45 7TA on 16 April 2019
13 Apr 2019 600 Appointment of a voluntary liquidator
13 Apr 2019 LIQ01 Declaration of solvency
13 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-25
25 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
16 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
04 Jul 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
24 Jan 2018 AA Unaudited abridged accounts made up to 31 July 2017
10 Jul 2017 AA Unaudited abridged accounts made up to 31 July 2016
15 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
27 Sep 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 July 2016
18 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
26 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Aug 2014 CH01 Director's details changed for Mr Satish Kumar Thukral on 28 July 2014
31 Jul 2014 MR04 Satisfaction of charge 1 in full
31 Jul 2014 MR04 Satisfaction of charge 2 in full
19 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1