NATIONWIDE PHARMACIES LIMITED
Status | DISSOLVED |
Company No. | 07351582 |
Category | Private Limited Company |
Incorporated | 20 Aug 2010 |
Age | 13 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 23 Nov 2022 |
Years | 1 year, 6 months, 10 days |
SUMMARY
NATIONWIDE PHARMACIES LIMITED is an dissolved private limited company with number 07351582. It was incorporated 13 years, 9 months, 14 days ago, on 20 August 2010 and it was dissolved 1 year, 6 months, 10 days ago, on 23 November 2022. The company address is 5 Park Court 5 Park Court, West Byfleet, KT14 6SD, Surrey.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Feb 2022
Action Date: 09 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2021
Action Date: 09 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-09
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 18 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation disclaimer notice
Date: 08 Jan 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 08 Jan 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Address
Type: AD01
New address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
Change date: 2019-12-23
Old address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
Documents
Liquidation voluntary statement of affairs
Date: 19 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Resolution
Date: 17 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 21 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-20
Psc name: Mr David Keith Harrison
Documents
Change person director company with change date
Date: 21 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-20
Officer name: Mr David Keith Harrison
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
New address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB
Change date: 2017-11-20
Old address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Change to a person with significant control
Date: 13 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-12
Psc name: Mr David Keith Harrison
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Keith Harrison
Change date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination secretary company with name termination date
Date: 07 Jan 2016
Action Date: 26 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eileen Harrison
Termination date: 2013-10-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073515820001
Charge creation date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Change person director company with change date
Date: 03 Jun 2014
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Keith Harrison
Change date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Change person secretary company with change date
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Eileen Harrison
Change date: 2013-07-11
Documents
Change person director company with change date
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Keith Harrison
Change date: 2013-07-11
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Change person director company with change date
Date: 11 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mr David Keith Harrison
Documents
Change person secretary company with change date
Date: 11 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Eileen Harrison
Change date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
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: 07 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Some Companies
C/O EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 10615058 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANTRY HOUSE,BILLERICAY,CM12 9BQ
Number: | 09577210 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,ABINGDON ROAD,W8 6AD
Number: | 08421369 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 09015153 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ
Number: | 00132583 |
Status: | ACTIVE |
Category: | Private Limited Company |
POUND COTTAGE,CROSCOMBE,BA5 3QX
Number: | 08343311 |
Status: | ACTIVE |
Category: | Private Limited Company |