NATIONWIDE PHARMACIES LIMITED

5 Park Court 5 Park Court, West Byfleet, KT14 6SD, Surrey
StatusDISSOLVED
Company No.07351582
CategoryPrivate Limited Company
Incorporated20 Aug 2010
Age13 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution23 Nov 2022
Years1 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

Gazette dissolved liquidation

Date: 23 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Jan 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Jan 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C T LAWRENCE LTD

C/O EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10615058
Status:ACTIVE
Category:Private Limited Company

ENVY BUILDERS LIMITED

CHANTRY HOUSE,BILLERICAY,CM12 9BQ

Number:09577210
Status:ACTIVE
Category:Private Limited Company

PDA FOOTBALL LIMITED

FLAT 1,ABINGDON ROAD,W8 6AD

Number:08421369
Status:ACTIVE
Category:Private Limited Company

SEVEN DECADES LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:09015153
Status:ACTIVE
Category:Private Limited Company

TARMAC HOLDINGS (THL) LIMITED

PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ

Number:00132583
Status:ACTIVE
Category:Private Limited Company

TIGER MOTH TRAINING LIMITED

POUND COTTAGE,CROSCOMBE,BA5 3QX

Number:08343311
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