DEANS PHARMACY LIMITED

Sapphire Court Sapphire Court, Coventry, CV2 2TX
StatusDISSOLVED
Company No.02876154
CategoryPrivate Limited Company
Incorporated29 Nov 1993
Age30 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 4 months, 11 days

SUMMARY

DEANS PHARMACY LIMITED is an dissolved private limited company with number 02876154. It was incorporated 30 years, 5 months, 19 days ago, on 29 November 1993 and it was dissolved 10 years, 4 months, 11 days ago, on 07 January 2014. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

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

Gazette notice voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2013-09-16

Documents

View document PDF

Legacy

Date: 16 Sep 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Sep 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/08/13

Documents

View document PDF

Resolution

Date: 16 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Date: 12 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thorsten Beer

Appointment date: 2012-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-03

Officer name: Andrew John Willetts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-07-25

Officer name: Mrs Nichola Louise Legg

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Anne Brierley

Termination date: 2012-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-01

Officer name: Mr William Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-08-01

Officer name: Peter Smerdon

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: 21 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

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

Change person secretary company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Jennifer Anne Brierley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 31 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-31

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

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: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2007 to 31/12/2007 Alignment with Parent or Subsidiary

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter smerdon / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: 40 stoneton crescent, now: walsgrave triangle; Area was: balsall common, now: ; Region was: warwickshire, now: ; Post Code was: CV7 7QG, now: CV2 2TX; Country was: , now: england; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew willetts / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: upper wick cottage, upper wick lane, now: walsgrave triangle; Post Town was: rushwick, now: coventry; Region was: worcestershire, now: ; Post Code was: WR2 5SU, now: CV2 2TX; Country was: , now: england; Secure Officer was: fal

Documents

View document PDF

Accounts with made up date

Date: 20 Mar 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 27/08/05 to 30/11/05

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 14/12/05 from: 109 north road clayon manchester greater manchester

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2005

Action Date: 27 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-27

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 21 Oct 2004

Action Date: 27 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-27

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Oct 2003

Action Date: 27 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-27

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2003

Action Date: 27 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-27

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2003

Action Date: 27 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-27

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 27/08/01

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 20/04/01 from: 43-45 longshut lane west stockport cheshire SK2 6RX

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2000

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 20/03/98 from: 129 craig road heaton mersey stockport SK4 2BJ

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 1996

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

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: Annual-return

Type: 363s

Description: Return made up to 29/11/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/02

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 10/12/93 from: bridge house 181 queen victoria street london EC4V 4DD

Documents

View document PDF

Incorporation company

Date: 29 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOND ROOFING AND DEVELOPMENTS LIMITED

C/O BRIDGESTONES,OLDHAM,OL1 1TE

Number:09716039
Status:LIQUIDATION
Category:Private Limited Company

C & A BRACK LTD

7-9 HIGH STREET,NORTH YORKSHIRE,LS24 9AP

Number:03668055
Status:ACTIVE
Category:Private Limited Company

CERTAIN ANGLE LTD

UNIT 18, ASHLEY HOUSE, ASHLEY ROAD,LONDON,N17 9LZ

Number:11911401
Status:ACTIVE
Category:Private Limited Company
Number:02080266
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MJB TECHNICAL LIMITED

HIGHCLERE, QUEENS ROAD,HOOK,RG29 1BB

Number:11687173
Status:ACTIVE
Category:Private Limited Company

SWANLAND EXECUTIVE CARE LTD

BECKSIDE COURT,BEVERLEY,HU17 0LF

Number:09795323
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