SKEGONEILL PHARMACY LIMITED
Status | DISSOLVED |
Company No. | NI012484 |
Category | Private Limited Company |
Incorporated | 06 Jan 1978 |
Age | 46 years, 4 months, 30 days |
Jurisdiction | Northern Ireland |
Dissolution | 01 Nov 2022 |
Years | 1 year, 7 months, 4 days |
SUMMARY
SKEGONEILL PHARMACY LIMITED is an dissolved private limited company with number NI012484. It was incorporated 46 years, 4 months, 30 days ago, on 06 January 1978 and it was dissolved 1 year, 7 months, 4 days ago, on 01 November 2022. The company address is 44 Montgomery Road 44 Montgomery Road, BT6 9HL.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2022
Category: Gazette
Type: GAZ2(A)
Documents
Capital statement capital company with date currency figure
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Capital
Type: SH19
Capital : 3,000 GBP
Date: 2022-08-19
Documents
Legacy
Date: 12 Aug 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/07/22
Documents
Resolution
Date: 12 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 09 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type dormant
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type dormant
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type dormant
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Cessation of a person with significant control
Date: 19 Apr 2019
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-02
Psc name: Udg Healthcare (Uk) Holdings Limited
Documents
Accounts with accounts type dormant
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type dormant
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: 19 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type dormant
Date: 01 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type dormant
Date: 22 May 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: 14 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type dormant
Date: 27 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 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Mortgage satisfy charge full
Date: 23 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type dormant
Date: 21 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: 23 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type dormant
Date: 16 May 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: 16 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type dormant
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type dormant
Date: 27 May 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: 30 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Michael Guerin
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Geddis
Change date: 2010-04-12
Documents
Change person secretary company with change date
Date: 29 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Geddis
Change date: 2010-04-12
Documents
Change account reference date company previous extended
Date: 13 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA01
Made up date: 2009-02-28
New date: 2009-08-31
Documents
Legacy
Date: 06 Jun 2009
Category: Annual-return
Type: 371S(NI)
Description: 12/04/09 annual return shuttle
Documents
Legacy
Date: 19 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 28/02/08 annual accts
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jun 2008
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 25 Jun 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 371S(NI)
Description: 12/04/08 annual return shuttle
Documents
Legacy
Date: 30 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 28/02/07 annual accts
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 371S(NI)
Description: 12/04/07 annual return shuttle
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 28/02/06 annual accts
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 371S(NI)
Description: 12/04/06 annual return shuttle
Documents
Legacy
Date: 01 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 28/02/05 annual accts
Documents
Legacy
Date: 15 Dec 2004
Category: Accounts
Type: AC(NI)
Description: 28/02/04 annual accts
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 371S(NI)
Description: 12/04/04 annual return shuttle
Documents
Legacy
Date: 11 Nov 2003
Category: Accounts
Type: AC(NI)
Description: 28/02/03 annual accts
Documents
Legacy
Date: 14 Jun 2003
Category: Annual-return
Type: 371S(NI)
Description: 12/04/03 annual return shuttle
Documents
Legacy
Date: 06 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 28/02/02 annual accts
Documents
Legacy
Date: 25 Apr 2002
Category: Annual-return
Type: 371S(NI)
Description: 12/04/02 annual return shuttle
Documents
Legacy
Date: 09 Dec 2001
Category: Accounts
Type: AC(NI)
Description: 28/02/01 annual accts
Documents
Legacy
Date: 27 Sep 2001
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 27 Sep 2001
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 371S(NI)
Description: 12/04/01 annual return shuttle
Documents
Legacy
Date: 07 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 28/02/00 annual accts
Documents
Particulars of a mortgage charge
Date: 04 Dec 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 15 Apr 2000
Category: Annual-return
Type: 371S(NI)
Description: 12/04/00 annual return shuttle
Documents
Legacy
Date: 06 Sep 1999
Category: Accounts
Type: AC(NI)
Description: 28/02/99 annual accts
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Jul 1999
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Particulars of a mortgage charge
Date: 19 May 1999
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 19 May 1999
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 14 May 1999
Category: Annual-return
Type: 371S(NI)
Description: 12/04/99 annual return shuttle
Documents
Legacy
Date: 01 May 1998
Category: Accounts
Type: AC(NI)
Description: 31/10/97 annual accts
Documents
Legacy
Date: 23 Apr 1998
Category: Annual-return
Type: 371S(NI)
Description: 12/04/98 annual return shuttle
Documents
Legacy
Date: 21 Apr 1997
Category: Annual-return
Type: 371S(NI)
Description: 12/04/97 annual return shuttle
Documents
Legacy
Date: 15 Feb 1997
Category: Accounts
Type: AC(NI)
Description: 31/10/96 annual accts
Documents
Legacy
Date: 02 Jan 1997
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 01 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 1996
Category: Annual-return
Type: 371S(NI)
Description: 12/04/96 annual return shuttle
Documents
Legacy
Date: 21 Feb 1996
Category: Accounts
Type: AC(NI)
Description: 31/10/95 annual accts
Documents
Legacy
Date: 21 Apr 1995
Category: Annual-return
Type: 371S(NI)
Description: 12/04/95 annual return shuttle
Documents
Legacy
Date: 19 Jan 1995
Category: Accounts
Type: AC(NI)
Description: 31/10/94 annual accts
Documents
Legacy
Date: 25 Apr 1994
Category: Annual-return
Type: 371S(NI)
Description: 12/04/94 annual return shuttle
Documents
Legacy
Date: 03 Feb 1994
Category: Accounts
Type: AC(NI)
Description: 31/10/93 annual accts
Documents
Legacy
Date: 26 Apr 1993
Category: Annual-return
Type: 371S(NI)
Description: 12/04/93 annual return shuttle
Documents
Legacy
Date: 02 Mar 1993
Category: Accounts
Type: AC(NI)
Description: 31/10/92 annual accts
Documents
Legacy
Date: 13 Apr 1992
Category: Annual-return
Type: 371A(NI)
Description: 12/04/92 annual return form
Documents
Legacy
Date: 27 Feb 1992
Category: Accounts
Type: AC(NI)
Description: 31/10/91 annual accts
Documents
Legacy
Date: 27 Apr 1991
Category: Annual-return
Type: AR(NI)
Description: 12/04/91 annual return
Documents
Legacy
Date: 08 Apr 1991
Category: Accounts
Type: AC(NI)
Description: 31/10/90 annual accts
Documents
Legacy
Date: 29 Mar 1990
Category: Annual-return
Type: AR(NI)
Description: 07/03/90 annual return
Documents
Legacy
Date: 27 Feb 1990
Category: Accounts
Type: AC(NI)
Description: 31/10/89 annual accts
Documents
Legacy
Date: 08 Mar 1989
Category: Annual-return
Type: AR(NI)
Description: 02/03/89 annual return
Documents
Legacy
Date: 07 Mar 1989
Category: Accounts
Type: AC(NI)
Description: 31/10/88 annual accts
Documents
Legacy
Date: 27 Feb 1988
Category: Accounts
Type: AC(NI)
Description: 31/10/87 annual accts
Documents
Legacy
Date: 17 Feb 1988
Category: Annual-return
Type: AR(NI)
Description: 05/02/88 annual return
Documents
Legacy
Date: 14 May 1987
Category: Annual-return
Type: AR(NI)
Description: 20/03/87 annual return
Documents
Legacy
Date: 26 Mar 1987
Category: Accounts
Type: AC(NI)
Description: 31/10/86 annual accts
Documents
Legacy
Date: 10 Nov 1986
Category: Annual-return
Type: AR(NI)
Description: 08/04/86 annual return
Documents
Some Companies
2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS
Number: | 07137665 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED
7A HOWICK PLACE,LONDON,SW1P 1DZ
Number: | 05625280 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW VENTURE HOUSE VENTURE BUSINESS PARK,WORCESTER,WR2 4AY
Number: | 10348687 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG
Number: | 09411544 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOUR SECURITY PRODUCTS LIMITED
5 SPRINGLAKES ESTATE,ALDERSHOT,GU12 4UH
Number: | 05388992 |
Status: | ACTIVE |
Category: | Private Limited Company |
PCSM DRY LINING AND PLASTERING LIMITED
650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU
Number: | 11067096 |
Status: | ACTIVE |
Category: | Private Limited Company |