Advanced company searchLink opens in new window

YORK CAMPUS PHARMACY LIMITED

Company number 06557477

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)
01 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2010 DS01 Application to strike the company off the register
28 Sep 2009 AA Accounts made up to 30 April 2009
26 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2009 363a Return made up to 07/04/09; full list of members
25 Sep 2009 353 Location of register of members
25 Sep 2009 288c Secretary's Change of Particulars / michael slade / 25/09/2009 / HouseName/Number was: 3, now: 7; Street was: turner`s croft, now: deramore drive; Area was: heslington, now: ; Post Code was: YO10 5EL, now: YO10 5HW
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2008 CERTNM Company name changed number below LIMITED\certificate issued on 24/07/08
15 May 2008 288a Director appointed mr david john gill
15 May 2008 287 Registered office changed on 15/05/2008 from 12 york place leeds west yorkshire LS1 2DS england
15 May 2008 288a Director appointed mr keith edmund lilley
14 May 2008 288a Secretary appointed mr michael john slade
14 May 2008 288a Director appointed mr jonathan mark greenwood
14 May 2008 288b Appointment Terminated Director york place company nominees LIMITED
07 Apr 2008 NEWINC Incorporation