Advanced company searchLink opens in new window

P.B. PHARMACY LIMITED

Company number 02130020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2019 DS01 Application to strike the company off the register
28 Mar 2019 AA Accounts for a dormant company made up to 30 April 2018
28 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
19 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
12 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
05 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
02 Feb 2017 AA Accounts for a small company made up to 30 April 2016
14 Oct 2016 AA01 Previous accounting period extended from 2 March 2016 to 30 April 2016
08 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
06 Dec 2015 AA Total exemption small company accounts made up to 2 March 2015
13 Nov 2015 AA01 Previous accounting period shortened from 31 March 2015 to 2 March 2015
04 Nov 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
30 Oct 2015 CH01 Director's details changed for Mr John Albert Linch Batten on 30 October 2015
30 Oct 2015 CH03 Secretary's details changed for Mrs Gwendoline Mary Linch Batten on 30 October 2015
16 Mar 2015 MR04 Satisfaction of charge 1 in full
06 Mar 2015 AD01 Registered office address changed from The Dolphins Cuckmere Road Seaford East Sussex BN25 4DG to Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 6 March 2015
06 Mar 2015 TM01 Termination of appointment of Leonard John Frederick Preddy as a director on 2 March 2015
06 Mar 2015 TM02 Termination of appointment of Mary Barbara Preddy as a secretary on 2 March 2015
06 Mar 2015 AP03 Appointment of Mrs Gwendoline Mary Linch Batten as a secretary on 2 March 2015
06 Mar 2015 AP01 Appointment of Mr John Albert Linch Batten as a director on 2 March 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013