PRIMROSE CHEMISTS

44 Montgomery Road 44 Montgomery Road, BT6 9HL
StatusDISSOLVED
Company No.NI045976
Category
Incorporated28 Mar 2003
Age21 years, 2 months, 21 days
JurisdictionNorthern Ireland
Dissolution01 Nov 2022
Years1 year, 7 months, 17 days

SUMMARY

PRIMROSE CHEMISTS is an dissolved with number NI045976. It was incorporated 21 years, 2 months, 21 days ago, on 28 March 2003 and it was dissolved 1 year, 7 months, 17 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

View document PDF

Capital statement capital company with date currency figure

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-16

Capital : 1,013,406 GBP

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 12 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/07/22

Documents

View document PDF

Resolution

Date: 12 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 28 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2020

Action Date: 28 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 28 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 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

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 28 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2017

Action Date: 28 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 28 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 28 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2014

Action Date: 28 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2013

Action Date: 28 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2012

Action Date: 28 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2011

Action Date: 28 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2010

Action Date: 28 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Guerin

Change date: 2010-03-28

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Geddis

Change date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Geddis

Change date: 2010-03-28

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2009

Action Date: 28 Aug 2009

Category: Accounts

Type: AA01

Made up date: 2009-02-28

New date: 2009-08-28

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 28/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 28/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 28/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 28/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 30 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 30 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Sep 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Resolution

Date: 20 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 20 Aug 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 20 Aug 2005

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 20 Aug 2005

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Legacy

Date: 20 Aug 2005

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 371S(NI)

Description: 28/03/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Mar 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 28 Mar 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 28 Mar 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 28 Mar 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents


Some Companies

IHW LTD

120 HOLLAND RD, KENSINGTON,,LONDON,W14 8BD

Number:11892574
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JSD FIRERACK LIMITED

30 MILTON ROAD,WESTCLIFF-ON-SEA,SS0 7JX

Number:09793183
Status:ACTIVE
Category:Private Limited Company

KEVIN HENRY LIMITED

CUMBRIA HOUSE 16-20,LEIGHTON BUZZARD,LU7 1GN

Number:05758694
Status:ACTIVE
Category:Private Limited Company

MONEYSPRITE SOLENT LIMITED

UNIT 1, UPHAM FARM UPHAM STREET,SOUTHAMPTON,SO32 1JD

Number:06083974
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST ELECTRICAL & RENEWABLES LIMITED

HAM FARM HOUSE CHURCH LANE,CHICHESTER,PO20 2BT

Number:07512787
Status:ACTIVE
Category:Private Limited Company

STORAGE ONLINE LIMITED

7 WOODCROFT ROAD,CHESHAM,HP5 3JU

Number:06003904
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