SAWYERS PHARMACY LTD
Status | DISSOLVED |
Company No. | 05207738 |
Category | Private Limited Company |
Incorporated | 17 Aug 2004 |
Age | 19 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 6 days |
SUMMARY
SAWYERS PHARMACY LTD is an dissolved private limited company with number 05207738. It was incorporated 19 years, 9 months, 17 days ago, on 17 August 2004 and it was dissolved 4 years, 4 months, 6 days ago, on 28 January 2020. The company address is 2 Vicars Cottages The Square 2 Vicars Cottages The Square, Carlisle, CA5 7LW, Cumbria, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Nov 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Nicholas Fowler
Termination date: 2018-08-31
Documents
Mortgage satisfy charge full
Date: 06 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-04
Old address: 31/33 Fisher Street Carlisle CA3 8RF
New address: 2 Vicars Cottages the Square Dalston Carlisle Cumbria CA5 7LW
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Jane Stakim
Appointment date: 2018-08-31
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Stakim
Appointment date: 2018-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Fowler
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Elizabeth Dodd
Documents
Termination secretary company with name termination date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-31
Officer name: Wendy Fowler
Documents
Cessation of a person with significant control
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Fowler Pharmacy Ltd
Cessation date: 2018-08-31
Documents
Notification of a person with significant control
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dalston Pharmacy Limited
Notification date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type total exemption full
Date: 31 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-30
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 04 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Appoint person director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Dodd
Documents
Accounts with accounts type small
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Legacy
Date: 19 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 19 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Legacy
Date: 29 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Appoint person director company with name
Date: 14 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wendy Fowler
Documents
Change person secretary company with change date
Date: 31 Mar 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-01
Officer name: Wendy Galbraith
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 17 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-17
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 21 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
21 WILBURY ROAD,HOVE,BN3 3JL
Number: | 07378957 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANESWOOD WEST,CRANLEIGH,GU6 8JN
Number: | 09295650 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FOUR ACRES,GUILDFORD,GU1 2UU
Number: | 08959729 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR, MARINER HOUSE,BRISTOL,BS1 4QD
Number: | 05192927 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEACOCK BROTHERS (EARTHMOVING) LIMITED
MAIN STREET,BOROUGHBRIDGE,YO51 9JF
Number: | 02719659 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MYCHELL HOUSE PINCOTT ROAD,LONDON,SW19 2NN
Number: | 06865911 |
Status: | ACTIVE |
Category: | Private Limited Company |