ROSEBANK PHARMA LIMITED

Rosebank Surgery Rosebank Surgery, Lancaster, LA1 4JS
StatusDISSOLVED
Company No.08753377
CategoryPrivate Limited Company
Incorporated29 Oct 2013
Age10 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years5 months, 6 days

SUMMARY

ROSEBANK PHARMA LIMITED is an dissolved private limited company with number 08753377. It was incorporated 10 years, 7 months, 17 days ago, on 29 October 2013 and it was dissolved 5 months, 6 days ago, on 09 January 2024. The company address is Rosebank Surgery Rosebank Surgery, Lancaster, LA1 4JS.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Price

Appointment date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard John Fairhurst

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087533770001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-19

Psc name: Lancaster Medical Group Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Bruce Torr

Termination date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Graham Smith

Termination date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bryan Nightingale

Termination date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-19

Officer name: Emily Claire Mills

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-19

Officer name: Bridget Kingcox

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahul Keith

Termination date: 2018-04-19

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-04-19

Officer name: Lancaster Medical Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Gallagher

Termination date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Carruthers

Termination date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-19

Officer name: Lesley Braddock

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Dorothy Bass

Termination date: 2018-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-19

Officer name: Doctor Howard John Fairhurst

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2018

Action Date: 17 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-17

Charge number: 087533770001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Nov 2017

Category: Address

Type: AD03

New address: Clint Mill Cornmarket Penrith CA11 7HW

Documents

View document PDF

Change sail address company with new address

Date: 07 Nov 2017

Category: Address

Type: AD02

New address: Clint Mill Cornmarket Penrith CA11 7HW

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-29

Officer name: Dr Rahul Keith

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Peter Bryan Nightingale

Change date: 2017-10-29

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Andrew Robert Gallagher

Change date: 2017-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-29

Officer name: Doctor Andrew Robert Gallagher

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 29 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Peter Bryan Nightingale

Change date: 2016-10-29

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Emily Claire Mills

Change date: 2014-09-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-03

Officer name: Dr Lesley Braddock

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mrs Bridget Kingcox

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-14

Officer name: Dr Gavin Bruce Torr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard Anthony Carruthers

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jane Dorothy Bass

Appointment date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Averil Mcclelland

Termination date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-01

Officer name: Mrs Bridget Kingcox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jul 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Change sail address company with new address

Date: 30 Oct 2014

Category: Address

Type: AD02

New address: Clint Mill Cornmarket Penrith Cumbria CA11 7HW

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rahul Keith

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Iain Graham Smith

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Emily Claire Mills

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lesley Braddock

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Peter Bryan Nightingale

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Averil Mcclelland

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURSLEM LOGISTICS LTD

7 CARLYLE STREET,HEANOR,DE75 7FZ

Number:09132788
Status:ACTIVE
Category:Private Limited Company

DNAB SUPPLIES LTD

UNIT 8, CARIOCCA BUSINESS PARK, HELLIDON CLOSE,MANCHESTER,M12 4AH

Number:11734649
Status:ACTIVE
Category:Private Limited Company

FONE & PC FIX LTD

38 WELLINGTON SQUARE,STOCKTON-ON-TEES,TS18 1RH

Number:11770386
Status:ACTIVE
Category:Private Limited Company

HA CAPITAL LTD.

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:10668799
Status:ACTIVE
Category:Private Limited Company

KIRBDRONES LIMITED

14 COBBETT WAY,SOUTHAMPTON,SO30 2ET

Number:11513626
Status:ACTIVE
Category:Private Limited Company

OUTREACH PROPERTIES LIMITED

SELSDON HOUSE,SOUTH CROYDON,CR2 8LD

Number:01055425
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