HILARY ELLIS PHARMA RESEARCH LIMITED
Status | DISSOLVED |
Company No. | 07142788 |
Category | Private Limited Company |
Incorporated | 02 Feb 2010 |
Age | 14 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 day |
SUMMARY
HILARY ELLIS PHARMA RESEARCH LIMITED is an dissolved private limited company with number 07142788. It was incorporated 14 years, 2 months, 25 days ago, on 02 February 2010 and it was dissolved 2 years, 1 day ago, on 26 April 2022. The company address is Westminster House Westminster House, Macclesfield, SK10 1BX, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company previous shortened
Date: 24 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Change person director company with change date
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hilary Jane Ellis
Change date: 2019-01-31
Documents
Change to a person with significant control
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Hilary Jane Ellis
Change date: 2019-01-31
Documents
Change person director company with change date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-31
Officer name: Hilary Jane Ellis
Documents
Change to a person with significant control
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-31
Psc name: Hilary Jane Ellis
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
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: 08 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 02 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: 05 Mar 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 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: 27 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 20 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: 11 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 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: 01 Mar 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Hilary Jane Ellis
Documents
Change registered office address company with date old address
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Address
Type: AD01
Old address: Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom
Change date: 2012-03-01
Documents
Resolution
Date: 26 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 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: 21 Mar 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Change account reference date company current extended
Date: 14 Apr 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Some Companies
1168/1170 MELTON ROAD,LEICESTER,LE7 2HB
Number: | 08080045 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHCOTE PLUMBING AND HEATING LIMITED
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 07400441 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WYCHALL LANE,BIRMINGHAM,B38 8TA
Number: | 07434240 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW LIFE COVENANT CHURCH UK LTD
NEW ROAD BAPTIST CHURCH,,OXFORD,OX1 1LQ
Number: | 06670585 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PRECISION EQUIPMENT (LEEDS) COMPANY LIMITED
20 BRIDGE END,,
Number: | 00960178 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
13 AMBLESIDE,ESSEX,RM19 1PT
Number: | 09201756 |
Status: | ACTIVE |
Category: | Private Limited Company |