SAWYERS PHARMACY LTD

2 Vicars Cottages The Square 2 Vicars Cottages The Square, Carlisle, CA5 7LW, Cumbria, England
StatusDISSOLVED
Company No.05207738
CategoryPrivate Limited Company
Incorporated17 Aug 2004
Age19 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Dodd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy Fowler

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 WILBURY ROAD HOVE LIMITED

21 WILBURY ROAD,HOVE,BN3 3JL

Number:07378957
Status:ACTIVE
Category:Private Limited Company

CRANESWOOD LIMITED

CRANESWOOD WEST,CRANLEIGH,GU6 8JN

Number:09295650
Status:ACTIVE
Category:Private Limited Company

EJ SEALANT SERVICES LTD

27 FOUR ACRES,GUILDFORD,GU1 2UU

Number:08959729
Status:ACTIVE
Category:Private Limited Company

EVIL GENIUS LIMITED

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

PEARL (LDN) LTD

1 MYCHELL HOUSE PINCOTT ROAD,LONDON,SW19 2NN

Number:06865911
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