Advanced company searchLink opens in new window

COASTAL PHARMACY LIMITED

Company number 03084512

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2015 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2015 DS01 Application to strike the company off the register
10 Dec 2014 AA01 Current accounting period extended from 11 January 2015 to 30 June 2015
08 Oct 2014 TM02 Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014
11 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 200
30 Jun 2014 TM01 Termination of appointment of Kevin Broyd as a director
24 Jun 2014 AAMD Amended accounts made up to 11 January 2014
13 May 2014 AA Accounts for a dormant company made up to 11 January 2014
16 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
18 Jun 2013 AA Accounts for a dormant company made up to 11 January 2013
04 Dec 2012 AD01 Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 4 December 2012
08 Oct 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
11 May 2012 AA Accounts for a dormant company made up to 11 January 2012
06 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
16 May 2011 AA Accounts for a dormant company made up to 11 January 2011
07 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
07 Sep 2010 TM01 Termination of appointment of Peter Batty as a director
20 Aug 2010 CH01 Director's details changed for Mr Anthony John Smith on 31 July 2010
20 Aug 2010 CH01 Director's details changed for Mr John Branson Nuttall on 31 July 2010
20 Aug 2010 CH01 Director's details changed for Kevin Broyd on 31 July 2010
20 Aug 2010 CH01 Director's details changed for Mr Peter David Batty on 31 July 2010
20 Aug 2010 CH03 Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010
22 Jul 2010 AA Accounts for a dormant company made up to 11 January 2010