- Company Overview for COASTAL PHARMACY LIMITED (03084512)
- Filing history for COASTAL PHARMACY LIMITED (03084512)
- People for COASTAL PHARMACY LIMITED (03084512)
- Charges for COASTAL PHARMACY LIMITED (03084512)
- More for COASTAL PHARMACY LIMITED (03084512)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2015 | AD01 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2015 | DS01 | Application to strike the company off the register | |
10 Dec 2014 | AA01 | Current accounting period extended from 11 January 2015 to 30 June 2015 | |
08 Oct 2014 | TM02 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
30 Jun 2014 | TM01 | Termination of appointment of Kevin Broyd as a director | |
24 Jun 2014 | AAMD | Amended accounts made up to 11 January 2014 | |
13 May 2014 | AA | Accounts for a dormant company made up to 11 January 2014 | |
16 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
18 Jun 2013 | AA | Accounts for a dormant company made up to 11 January 2013 | |
04 Dec 2012 | AD01 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 4 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
11 May 2012 | AA | Accounts for a dormant company made up to 11 January 2012 | |
06 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
16 May 2011 | AA | Accounts for a dormant company made up to 11 January 2011 | |
07 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
07 Sep 2010 | TM01 | Termination of appointment of Peter Batty as a director | |
20 Aug 2010 | CH01 | Director's details changed for Mr Anthony John Smith on 31 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Kevin Broyd on 31 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Mr Peter David Batty on 31 July 2010 | |
20 Aug 2010 | CH03 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 11 January 2010 |