THE LANCOL PHARMACY LIMITED

1 Thane Road West, Nottingham, NG2 3AA
StatusDISSOLVED
Company No.04260580
CategoryPrivate Limited Company
Incorporated27 Jul 2001
Age22 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution12 Mar 2013
Years11 years, 2 months, 10 days

SUMMARY

THE LANCOL PHARMACY LIMITED is an dissolved private limited company with number 04260580. It was incorporated 22 years, 9 months, 26 days ago, on 27 July 2001 and it was dissolved 11 years, 2 months, 10 days ago, on 12 March 2013. The company address is 1 Thane Road West, Nottingham, NG2 3AA.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Capital

Type: SH19

Date: 2012-08-02

Capital : 10 GBP

Documents

View document PDF

Legacy

Date: 27 Jul 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Jul 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/07/12

Documents

View document PDF

Resolution

Date: 27 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-05

Officer name: Christopher James Giles

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-05

Officer name: Mr Mark Francis Muller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Charles Geoffrey Foster

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Charles Geoffrey Foster

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Prosser

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Kennerley

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Aylward

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Muller

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Prosser

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Giles

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 18/06/2009 from D90 1 thane road west nottingham NG90 1BS

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 17/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 18/07/2008 from fern house, 53-55 high street feltham middlesex TW13 4HU

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 10 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with made up date

Date: 16 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 02/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 03/01/03 to 31/12/02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 03 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-03

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 17/08/02

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 03/01/02

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 21 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 18/01/02 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 28/09/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fabspan LIMITED\certificate issued on 01/10/01

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 19/09/01 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENWELL PROPERTY SOLUTIONS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11260931
Status:ACTIVE
Category:Private Limited Company

EFE-CEREN & CO. LTD

UNIT13&13A,LONDON,N17 9LZ

Number:10946631
Status:ACTIVE
Category:Private Limited Company

ESTATE PARTNERSHIPS LIMITED

REGENT'S COURT,HULL,HU2 8BA

Number:05357710
Status:ACTIVE
Category:Private Limited Company

PARKVIEW LODGE PRE-SCHOOL

PARKVIEW LODGE PRE-SCHOOL,LONDON,W2 5TL

Number:07822393
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PRO-ACTIVE SUPPORT SERVICES LIMITED

26 BELL STREET,SAWBRIDGEWORTH,CM21 9AN

Number:06707145
Status:ACTIVE
Category:Private Limited Company

THE RADDLE INN LIMITED

2 BANK COTTAGES QUARRY BANK,NEAR TEAN,ST10 4HQ

Number:04470597
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