P & L WORSLEY LIMITED

03468311
LYNSTOCK HOUSE LYNSTOCK WAY LOSTOCK BOLTON LANCASHIRE BL6 4SA

Documents

Documents
Date Category Description Pages
04 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
12 Apr 2015 dissolution Dissolution Application Strike Off Company 2 Buy now
15 Dec 2014 accounts Annual Accounts 5 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
19 Sep 2014 officers Appointment of corporate director (Gorgemead Limited) 2 Buy now
19 Sep 2014 officers Appointment of director (Mr Andrew John Caunce) 2 Buy now
19 Sep 2014 officers Termination of appointment of director (Steven Wild) 1 Buy now
19 Sep 2014 officers Termination of appointment of director (Yakub Ibrahim Patel) 1 Buy now
19 Sep 2014 officers Termination of appointment of director (Anwer Ibrahim Patel) 1 Buy now
28 Nov 2013 accounts Annual Accounts 5 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 address Change Sail Address Company With Old Address 1 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
15 Nov 2011 auditors Auditors Resignation Company 2 Buy now
26 Jul 2011 officers Appointment of director (Mr Yakub Ibrahim Patel) 3 Buy now
26 Jul 2011 officers Appointment of director (Mr Steven Wild) 3 Buy now
26 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jul 2011 officers Termination of appointment of director (Assura Limited) 2 Buy now
26 Jul 2011 officers Termination of appointment of director (Tim Davies) 2 Buy now
25 Jul 2011 officers Appointment of director (Mr Anwer Ibrahim Patel) 3 Buy now
31 May 2011 address Move Registers To Registered Office Company 1 Buy now
16 Mar 2011 officers Change of particulars for corporate director (Assura Limited) 2 Buy now
14 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2011 accounts Annual Accounts 10 Buy now
10 Dec 2010 officers Appointment of director (Tim Davies) 2 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
04 Nov 2010 address Move Registers To Sail Company 1 Buy now
04 Nov 2010 address Change Sail Address Company 1 Buy now
31 Mar 2010 officers Termination of appointment of director (Alexandra Rose) 1 Buy now
22 Mar 2010 officers Appointment of corporate director (Assura Limited) 2 Buy now
01 Mar 2010 officers Termination of appointment of director (Assura Corporate Services Limited) 1 Buy now
12 Dec 2009 accounts Annual Accounts 1 Buy now
13 Nov 2009 annual-return Annual Return 4 Buy now
06 Oct 2009 officers Change of particulars for director (Alexandra Rose) 2 Buy now
30 Jul 2009 accounts Accounting reference date shortened from 13/05/2009 to 31/03/2009 1 Buy now
27 Jul 2009 accounts Annual Accounts 15 Buy now
06 May 2009 officers Appointment terminated secretary gregory mcmahon 1 Buy now
06 May 2009 officers Appointment terminated director andrew murray 1 Buy now
11 Dec 2008 officers Appointment terminated secretary andrew butterworth 1 Buy now
11 Dec 2008 resolution Resolution 9 Buy now
20 Nov 2008 annual-return Return made up to 12/11/08; full list of members 4 Buy now
10 Nov 2008 officers Director's change of particulars / andrew murray / 24/10/2008 1 Buy now
18 Sep 2008 accounts Annual Accounts 14 Buy now
29 Jul 2008 officers Director's change of particulars / assura corporate services LIMITED / 21/07/2008 1 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from c/o assura pharmacy regus house chester business park chester CH4 9QR 1 Buy now
13 May 2008 officers Director appointed assura corporate services LIMITED 2 Buy now
07 May 2008 officers Appointment terminated director serena tremlett 1 Buy now
15 Apr 2008 officers Secretary appointed gregory joseph mcmahon 2 Buy now
03 Jan 2008 accounts Accounting reference date shortened from 31/03/08 to 13/05/07 1 Buy now
29 Dec 2007 annual-return Return made up to 12/11/07; full list of members 7 Buy now
12 Oct 2007 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
12 Oct 2007 address Registered office changed on 12/10/07 from: regus house chester business park herons way chester CH4 9QR 1 Buy now
12 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
12 Oct 2007 officers Director resigned 1 Buy now
13 Sep 2007 officers New secretary appointed 2 Buy now
13 Sep 2007 officers New director appointed 2 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: glenroyd pharmacy 164C whitegate drive blackpool lancashire FY3 9HF 1 Buy now
04 Sep 2007 officers New director appointed 2 Buy now
27 Jun 2007 officers New director appointed 2 Buy now
17 May 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 May 2007 accounts Annual Accounts 8 Buy now
06 Jan 2007 annual-return Return made up to 12/11/06; full list of members 7 Buy now
17 May 2006 accounts Annual Accounts 6 Buy now
07 Nov 2005 annual-return Return made up to 12/11/05; full list of members 7 Buy now
14 Jun 2005 accounts Annual Accounts 6 Buy now
30 Nov 2004 annual-return Return made up to 12/11/04; full list of members 7 Buy now
16 Jun 2004 accounts Annual Accounts 6 Buy now
28 Jan 2004 annual-return Return made up to 12/11/03; full list of members 7 Buy now
08 May 2003 accounts Annual Accounts 7 Buy now
29 Nov 2002 annual-return Return made up to 12/11/02; full list of members 7 Buy now
09 Jul 2002 accounts Annual Accounts 7 Buy now
09 Jul 2002 annual-return Return made up to 12/11/01; full list of members 6 Buy now
28 Sep 2001 accounts Annual Accounts 7 Buy now
28 Feb 2001 annual-return Return made up to 12/11/00; full list of members 6 Buy now
22 Sep 2000 accounts Annual Accounts 6 Buy now
14 Jan 2000 annual-return Return made up to 12/11/99; full list of members 6 Buy now
14 Jan 2000 address Registered office changed on 14/01/00 from: 111 whitegate drive blackpool FY3 9BY 1 Buy now
23 Aug 1999 accounts Annual Accounts 6 Buy now
18 Nov 1998 annual-return Return made up to 12/11/98; full list of members 6 Buy now
10 Feb 1998 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 1997 capital Ad 02/12/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
12 Dec 1997 accounts Accounting reference date extended from 30/11/98 to 31/12/98 1 Buy now
08 Dec 1997 officers Secretary resigned 1 Buy now
08 Dec 1997 officers Director resigned 1 Buy now
08 Dec 1997 officers New director appointed 2 Buy now
08 Dec 1997 officers New secretary appointed 2 Buy now
08 Dec 1997 officers New director appointed 2 Buy now
19 Nov 1997 incorporation Incorporation Company 17 Buy now