DAVID LOW(CHEMISTS)LIMITED

Sapphire Court Sapphire Court, Coventry, CV2 2TX
StatusDISSOLVED
Company No.00394459
CategoryPrivate Limited Company
Incorporated05 Apr 1945
Age79 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution04 Apr 2017
Years7 years, 1 month, 13 days

SUMMARY

DAVID LOW(CHEMISTS)LIMITED is an dissolved private limited company with number 00394459. It was incorporated 79 years, 1 month, 12 days ago, on 05 April 1945 and it was dissolved 7 years, 1 month, 13 days ago, on 04 April 2017. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Feb 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-21

Officer name: Hanns Martin Lipp

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Thorsten Beer

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Margaret Hall

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Shepherd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thorsten Beer

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Willetts

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nichola Louise Legg

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Brierley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Smerdon

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Shepherd

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Anne Brierley

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter smerdon / 07/04/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew willetts / 07/04/2008

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Accounts

Type: 225

Description: Curr sho from 15/04/2008 to 31/12/2007

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2008

Action Date: 15 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-15

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 16/04/07 to 15/04/07

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 16/04/07

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 21/06/07 from: 47 boulton road reading berkshire RG2 0NH

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/03/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/05/05

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 13/12/05 from: 82 high st winslow buckingham MK18 3DQ

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/98; no change of members

Documents

View document PDF

Accounts amended with made up date

Date: 25 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AAMD

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 29 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/92; no change of members

Documents

View document PDF


Some Companies

CAPSTONE UK LIMITED

3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH

Number:04827428
Status:ACTIVE
Category:Private Limited Company

COPY-CAD (STAFFS) LTD

161 PARK LANE,MACCLESFIELD,SK11 6UB

Number:06922286
Status:ACTIVE
Category:Private Limited Company

CORPORATE RESPONSIBILITY GROUP LIMITED

21 HOLBORN VIADUCT,,EC1A 2DY

Number:02717692
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIT1 LTD

FLAT 34 AQUARIUS COURT,EDGWARE,HA8 5FL

Number:10423572
Status:ACTIVE
Category:Private Limited Company

KAF CENTRAL LTD

78 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:09561778
Status:ACTIVE
Category:Private Limited Company

TA GUTTERIDGE CONSULTING SERVICES LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11908078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source