Advanced company searchLink opens in new window

THE PHARMACIST LIMITED

Company number 06976208

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)
12 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2012 AR01 Annual return made up to 29 July 2011 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from C/O the Pharmacist Ltd Slipway Whitehaven Cumbria CA28 7LH England on 15 February 2012
01 Feb 2012 AD01 Registered office address changed from 40 Huntley Terrace Sunderland SR2 0RJ on 1 February 2012
01 Feb 2012 CH01 Director's details changed for James Mckenzie Richardson on 1 February 2012
10 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for James Mckenzie Richardson on 29 July 2010
11 Aug 2010 AD02 Register inspection address has been changed
11 Aug 2010 AD03 Register(s) moved to registered inspection location
11 Aug 2010 CH03 Secretary's details changed for George Richardson on 29 July 2010
16 Sep 2009 CERTNM Company name changed james mckenzie richardson LIMITED\certificate issued on 20/09/09
18 Aug 2009 288a Director appointed james mckenzie richardson
18 Aug 2009 288a Secretary appointed george richardson
03 Aug 2009 88(2) Ad 29/07/09 gbp si 99@1=99 gbp ic 1/100
03 Aug 2009 287 Registered office changed on 03/08/2009 from james mckenzie richardson LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
03 Aug 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Aug 2009 288b Appointment Terminated Director Lee Gilburt
03 Aug 2009 288b Appointment Terminated Secretary ocs corporate secretaries LIMITED