STIEFEL LABORATORIES LIMITED
Status | DISSOLVED |
Company No. | 01633638 |
Category | Private Limited Company |
Incorporated | 06 May 1982 |
Age | 42 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 1 month |
SUMMARY
STIEFEL LABORATORIES LIMITED is an dissolved private limited company with number 01633638. It was incorporated 42 years, 1 month, 10 days ago, on 06 May 1982 and it was dissolved 1 year, 1 month ago, on 16 May 2023. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Termination director company with name termination date
Date: 11 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-29
Officer name: John Michael Sadler
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Address
Type: AD01
New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH
Old address: 980 Great West Road Brentford Middlesex TW8 9GS England
Change date: 2022-01-17
Documents
Liquidation voluntary declaration of solvency
Date: 17 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-15
Officer name: Mr John Michael Sadler
Documents
Appoint person director company with name date
Date: 30 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Ghinn
Appointment date: 2021-12-15
Documents
Termination director company with name termination date
Date: 23 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glaxo Group Limited
Termination date: 2021-12-15
Documents
Termination director company with name termination date
Date: 23 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-15
Officer name: Edinburgh Pharmaceutical Industries Limited
Documents
Termination director company with name termination date
Date: 23 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-15
Officer name: Richard John Latchford
Documents
Capital statement capital company with date currency figure
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2021-09-13
Documents
Legacy
Date: 13 Sep 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 13 Sep 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/09/21
Documents
Resolution
Date: 13 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 09 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 09 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type dormant
Date: 08 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Address
Type: AD01
New address: 980 Great West Road Brentford Middlesex TW8 9GS
Old address: Eurasia Headquarters Concorde Road Maidenhead Berkshire SL6 4BY
Change date: 2021-02-19
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type dormant
Date: 03 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Latchford
Appointment date: 2019-07-01
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Sheryl Vikas Surve
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type dormant
Date: 25 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sheryl Vikas Surve
Appointment date: 2018-01-31
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-31
Officer name: David John Walters
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type dormant
Date: 21 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type dormant
Date: 24 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Termination director company with name termination date
Date: 11 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Donald Hughes
Termination date: 2016-01-29
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 30 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-30
Officer name: Mr David John Walters
Documents
Accounts with accounts type dormant
Date: 06 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Appoint corporate secretary company with name date
Date: 27 Jan 2015
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2010-04-15
Officer name: Edinburgh Pharmaceutical Industries Limited
Documents
Change corporate director company with change date
Date: 27 Jan 2015
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Glaxo Group Limited
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Change corporate director company with change date
Date: 03 Feb 2014
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Glaxo Group Limited
Change date: 2013-03-08
Documents
Accounts with accounts type dormant
Date: 27 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type dormant
Date: 08 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Zdanowicz
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pascal Waucquez
Documents
Termination secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Devine
Documents
Accounts with accounts type dormant
Date: 07 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 26 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change sail address company with old address
Date: 10 Jun 2010
Category: Address
Type: AD02
Old address: Eurasia Headquarters Concorde Road Maidenhead Berkshire SL6 4BY England
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pascal Waucquez
Change date: 2010-01-27
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Mrs Margaret Eithne Zdanowicz
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Mr Michael Donald Hughes
Documents
Move registers to sail company
Date: 04 Feb 2010
Category: Address
Type: AD03
Documents
Change corporate director company with change date
Date: 04 Feb 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-17
Officer name: Glaxo Group Limited
Documents
Change corporate director company with change date
Date: 04 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Edinburgh Pharmaceutical Industries Limited
Change date: 2010-01-27
Documents
Legacy
Date: 24 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2010 to 31/12/2009
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed edinburgh pharmaceutical industries LIMITED
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed glaxo group LIMITED
Documents
Accounts with accounts type dormant
Date: 13 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / margaret zdanowicz / 07/01/2009
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael hughes / 07/01/2009
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / pascal waucquez / 07/01/2009
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / david devine / 07/01/2009
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from holtspur lane wooburn green high wycombe bucks HP10 oau
Documents
Accounts with accounts type dormant
Date: 21 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 17 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 01 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/06; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Accounts with accounts type full
Date: 14 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/03; full list of members
Documents
Some Companies
TOWN TREES GARAGE,ST. COLUMB MAJOR,TR9 6RH
Number: | 04219327 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 AQUARELLE HOUSE,LONDON,EC1V 1AG
Number: | 10310461 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11878151 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWEN STREET MANAGEMENT COMPANY LIMITED
UNIT 3 CASTLE GATE,HERTFORD,SG14 1HD
Number: | 03924084 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON JAQUET CONSULTANCY SERVICES LTD
69 RESTALRIG ROAD,EDINBURGH,EH6 8BG
Number: | SC348768 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA
Number: | 11678692 |
Status: | ACTIVE |
Category: | Private Limited Company |