GABLES PHARMACY LTD

Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
StatusLIQUIDATION
Company No.08953490
CategoryPrivate Limited Company
Incorporated21 Mar 2014
Age10 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

GABLES PHARMACY LTD is an liquidation private limited company with number 08953490. It was incorporated 10 years, 1 month, 16 days ago, on 21 March 2014. The company address is Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB.



Company Fillings

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Change date: 2024-05-03

New address: Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB

Old address: Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Hearld Avenue Coventry CV5 6UB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2024

Action Date: 18 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

New address: Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Hearld Avenue Coventry CV5 6UB

Old address: C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Address

Type: AD01

New address: The Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS

Change date: 2023-01-26

Old address: 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089534900002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089534900001

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-17

Officer name: Mrs Daksha Bodalia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: Abbey House 7 Manor Road Coventry West Midlands CV1 2FW

New address: 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ

Change date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 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: 05 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

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: 03 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2014

Action Date: 01 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089534900002

Charge creation date: 2014-09-01

Documents

View document PDF

Termination director company

Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089534900001

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2014

Action Date: 21 Mar 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-03-21

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Daksha Bodalia

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Bhavesh Bodalia

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 21 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A PATEL LIMITED

278 KNIGHTS HILL,LONDON,SE27 0QP

Number:05773142
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAROWI LTD

88 1F2 NEWHAVEN ROAD,EDINBURGH,EH6 5QL

Number:SC499395
Status:ACTIVE
Category:Private Limited Company

GO 2 PLACEMENTS LTD

EMPRESS HOUSE,COVENTRY,CV3 1HU

Number:11235743
Status:ACTIVE
Category:Private Limited Company

OCTAD RECRUITMENT LTD

6 STAFFORD HOUSE CHURCHFIELDS,BROXBOURNE,EN10 7JX

Number:06812333
Status:ACTIVE
Category:Private Limited Company

R B TRADING INC. LTD

275 HIGH STREET,PERTH,PH1 5QN

Number:SC507456
Status:ACTIVE
Category:Private Limited Company

SNB 06 LIMITED

LABTEC STREET,MANCHESTER,M27 8SE

Number:05724294
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