Advanced company searchLink opens in new window

PHARMACY PRIME LIMITED

Company number 06933046

Filter by category

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2017 DS01 Application to strike the company off the register
29 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
02 Aug 2016 TM01 Termination of appointment of Andrew John Scaife as a director on 30 July 2016
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
09 Mar 2016 AP01 Appointment of Mr Christian Alexander Rigg as a director on 8 March 2016
08 Mar 2016 AP01 Appointment of Mr Ian Jeffrey Pearce as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Martin John Such as a director on 8 March 2016
22 Feb 2016 AP03 Appointment of Mr Craig Robert Swinhoe as a secretary on 1 December 2015
22 Feb 2016 TM02 Termination of appointment of Martin John Such as a secretary on 1 December 2015
28 Oct 2015 AA Accounts for a dormant company made up to 30 January 2015
04 Aug 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
06 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
17 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
14 Mar 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 January 2014
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
22 Apr 2013 AP01 Appointment of Mr Andrew John Scaife as a director
09 Apr 2013 AD01 Registered office address changed from 6 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB England on 9 April 2013
09 Apr 2013 TM02 Termination of appointment of Roderick Adam as a secretary
09 Apr 2013 TM01 Termination of appointment of Roderick Adam as a director
09 Apr 2013 TM01 Termination of appointment of Norman Niven as a director
09 Apr 2013 AP03 Appointment of Martin John Such as a secretary
09 Apr 2013 AP01 Appointment of Mr Martin John Such as a director