Advanced company searchLink opens in new window

C&D PHARMACIES LIMITED

Company number SC364649

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2015 DS01 Application to strike the company off the register
30 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
23 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
22 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
28 Jan 2013 AA Accounts for a dormant company made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
20 Oct 2011 AP01 Appointment of Wendy Fowler as a director
11 Oct 2011 AA Accounts for a dormant company made up to 31 August 2011
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100
31 Aug 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
09 May 2011 AA Accounts for a dormant company made up to 31 August 2010
09 May 2011 AD01 Registered office address changed from Sixth Floor 53 Bothwell Street Glasgow G2 6TS on 9 May 2011
06 Dec 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
06 Dec 2010 CH04 Secretary's details changed for Maxmac Registrations Limited on 1 December 2009
11 May 2010 AP01 Appointment of Mr James Nicholas Fowler as a director
11 May 2010 TM01 Termination of appointment of Peter Duff as a director
27 Aug 2009 NEWINC Incorporation