- Company Overview for P.B. PHARMACY LIMITED (02130020)
- Filing history for P.B. PHARMACY LIMITED (02130020)
- People for P.B. PHARMACY LIMITED (02130020)
- Charges for P.B. PHARMACY LIMITED (02130020)
- More for P.B. PHARMACY LIMITED (02130020)
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
|
|
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
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |