NUPHARM LABORATORIES LIMITED: Filings
Overview
| Company Name | NUPHARM LABORATORIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04123795 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NUPHARM LABORATORIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||
Registered office address changed from 1 st James Gate St. James Gate Newcastle upon Tyne NE1 4AD England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Jul 17, 2020 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to May 08, 2020 | 26 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to May 08, 2019 | 23 pages | LIQ03 | ||
Termination of appointment of Christian Alexander Rigg as a director on Dec 05, 2017 | 1 pages | TM01 | ||
Termination of appointment of Craig Robert Swinhoe as a secretary on Jun 30, 2018 | 2 pages | TM02 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Appointment of a voluntary liquidator | 4 pages | 600 | ||
Result of meeting of creditors | 6 pages | AM07 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 19 pages | AM22 | ||
Administrator's progress report | 22 pages | AM10 | ||
Satisfaction of charge 041237950008 in full | 1 pages | MR04 | ||
Statement of administrator's proposal | 35 pages | AM03 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Registered office address changed from Quantum House Hobson Industrial Estate Burnopfield County Durham NE16 6EA to 1 st James Gate St. James Gate Newcastle upon Tyne NE1 4AD on Apr 27, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2016 with updates | 5 pages | CS01 | ||
Full accounts made up to Jan 31, 2016 | 25 pages | AA | ||
Termination of appointment of Andrew Gordon Trouton as a director on Nov 08, 2016 | 1 pages | TM01 | ||
Termination of appointment of Catherine Jane Brown as a director on Nov 08, 2016 | 1 pages | TM01 | ||
Termination of appointment of Brian James Fisher as a director on Nov 08, 2016 | 1 pages | TM01 | ||
Appointment of Mrs Catherine Jane Brown as a director on Mar 16, 2016 | 2 pages | AP01 | ||
Appointment of Mr Christian Alexander Rigg as a director on Mar 08, 2016 | 2 pages | AP01 | ||
Termination of appointment of Martin John Such as a director on Mar 08, 2016 | 1 pages | TM01 | ||
Appointment of Mr Craig Robert Swinhoe as a secretary on Dec 01, 2015 | 2 pages | AP03 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0