Advanced company searchLink opens in new window

KEITH SHARP PHARMACIES LIMITED

Company number 01418891

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Increase of share capital from £100 to £69,082 25/11/2011
17 Jan 2012 DS01 Application to strike the company off the register
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 69,082
28 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
28 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
14 Sep 2011 AP01 Appointment of Mr William Shepherd as a director on 1 August 2011
14 Sep 2011 TM01 Termination of appointment of Peter Smerdon as a director on 1 August 2011
25 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
25 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Nov 2009 CH03 Secretary's details changed for Jennifer Anne Brierley on 1 October 2009
23 Sep 2009 AA Accounts made up to 31 December 2008
12 Aug 2009 363a Return made up to 01/08/09; full list of members
25 Sep 2008 AA Accounts made up to 31 December 2007
01 Sep 2008 363a Return made up to 01/08/08; full list of members
14 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Apr 2008 288c Director's Change of Particulars / peter smerdon / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: 40 stoneton crescent, now: walsgrave triangle; Area was: balsall common, now: ; Region was: warwickshire, now: ; Post Code was: CV7 7QG, now: CV2 2TX; Country was: , now: england; Secure Officer was: false, now: true
09 Apr 2008 288c Director's Change of Particulars / andrew willetts / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: upper wick cottage, upper wick lane, now: walsgrave triangle; Post Town was: rushwick, now: coventry; Region was: worcestershire, now: ; Post Code was: WR2 5SU, now: CV2 2TX; Country was: , now: england; Secure Officer was: fal
11 Oct 2007 AA Accounts made up to 31 December 2006