INTEGRATED PHARMA SERVICES LIMITED

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.06023570
CategoryPrivate Limited Company
Incorporated08 Dec 2006
Age17 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution20 Jan 2021
Years3 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

Gazette dissolved liquidation

Date: 20 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Dec 2013

Action Date: 30 Nov 2013

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2013

Action Date: 30 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-30

Capital : 220 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/02/07--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBESS CONSULTING LIMITED

7A FIELD VIEW ROAD,POTTERS BAR,EN6 2LY

Number:07856255
Status:ACTIVE
Category:Private Limited Company

AMUM LIMITED

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

MASAI INTERACTIVE LTD

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

T.L. RICHARDS LTD

FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD,PORTSMOUTH,PO6 3DY

Number:03959032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source