Advanced company searchLink opens in new window

DAVIES PHARMACY LIMITED

Company number 08323612

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2021 DS01 Application to strike the company off the register
15 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with updates
29 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
21 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Dec 2018 CH01 Director's details changed for Ms Anu Marika Lappalainen on 1 December 2018
19 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
19 Dec 2018 CH01 Director's details changed for Mr Keith Howard Seston on 19 December 2018
21 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
07 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Apr 2017 AD01 Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL on 13 April 2017
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
05 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Feb 2015 AD01 Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to 57 Old Copse Road Havant Hampshire PO9 2YA on 20 February 2015
05 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
11 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
21 Dec 2012 TM01 Termination of appointment of Martin Ryan as a director
21 Dec 2012 AP01 Appointment of Anu Marika Lappalainen as a director
21 Dec 2012 AP01 Appointment of Keith Howard Seston as a director