INTEGRATED PHARMA SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06023570 |
Category | Private Limited Company |
Incorporated | 08 Dec 2006 |
Age | 17 years, 5 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 20 Jan 2021 |
Years | 3 years, 3 months, 21 days |
SUMMARY
INTEGRATED PHARMA SERVICES LIMITED is an dissolved private limited company with number 06023570. It was incorporated 17 years, 5 months, 2 days ago, on 08 December 2006 and it was dissolved 3 years, 3 months, 21 days ago, on 20 January 2021. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Oct 2019
Action Date: 05 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-05
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-29
Old address: Brun Barn Diggle Edge Diggle Oldham Lancashire OL3 5LS United Kingdom
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Documents
Liquidation voluntary declaration of solvency
Date: 23 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Jun 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Notification of a person with significant control
Date: 22 Dec 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Beverley Hilton
Notification date: 2017-10-18
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Cessation of a person with significant control
Date: 06 Dec 2017
Action Date: 16 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Benjamin Hilton
Cessation date: 2017-03-16
Documents
Change account reference date company previous extended
Date: 08 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
Old address: Forge Cottage 485 Crewe Road Winterley Cheshire CW11 4RF
New address: Brun Barn Diggle Edge Diggle Oldham Lancashire OL3 5LS
Change date: 2017-06-01
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Beverley Hilton
Appointment date: 2017-05-19
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-16
Officer name: John Benjamin Hilton
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Capital allotment shares
Date: 19 Dec 2013
Action Date: 30 Nov 2013
Category: Capital
Type: SH01
Capital : 220 GBP
Date: 2013-11-30
Documents
Capital allotment shares
Date: 19 Dec 2013
Action Date: 30 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-30
Capital : 220 GBP
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/07; full list of members
Documents
Legacy
Date: 12 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/02/07--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 13/03/07 from: 2 maple court, davenport street macclesfield cheshire SK10 1JE
Documents
Legacy
Date: 13 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7A FIELD VIEW ROAD,POTTERS BAR,EN6 2LY
Number: | 07856255 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27 WATERSIDE,LONDON,N1 7UX
Number: | 04130618 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEATON ESTATES HOLDINGS LIMITED
LEATON GRANGE CHURCH LANE,STOURBRIDGE,DY7 5DE
Number: | 08217198 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10844891 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH HARROW SPECSAVERS LIMITED
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 05689557 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD,PORTSMOUTH,PO6 3DY
Number: | 03959032 |
Status: | ACTIVE |
Category: | Private Limited Company |