Advanced company searchLink opens in new window

GROUP PHARMACY 1968 LIMITED

Company number 07195694

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)
23 Feb 2024 AD01 Registered office address changed from PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 23 February 2024
09 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
10 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
07 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
19 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
12 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
04 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
09 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
15 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
04 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 30 April 2018
13 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
04 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
02 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
26 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
04 May 2016 TM01 Termination of appointment of Janette Greer as a director on 28 April 2016
03 May 2016 TM01 Termination of appointment of Margaret Bernard Beaumont as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of Ivan Stuart Hibbert as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of Stephen Giles Woods as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of John Giles Woods as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of Ann Woods as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of Rachel Joyce Marston as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of Charles Vivian Shaw as a director on 29 April 2016