About

Registered Number: 05575167
Date of Incorporation: 27/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 8 The Courtyards The Courtyards, Victoria Road, Leeds, LS14 2LB,

 

D & C Pharmacy Services Ltd was registered on 27 September 2005, it's status in the Companies House registry is set to "Active". D & C Pharmacy Services Ltd has 2 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLOMBECK, Anthony 01 September 2011 - 1
HOLDSWORTH, David James 17 November 2005 01 September 2011 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 03 October 2018
MR04 - N/A 12 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 11 October 2017
AD01 - Change of registered office address 17 May 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 05 October 2016
AD01 - Change of registered office address 05 October 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 22 November 2013
AAMD - Amended Accounts 24 October 2013
AAMD - Amended Accounts 24 October 2013
AA - Annual Accounts 02 October 2013
AA - Annual Accounts 02 October 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
AR01 - Annual Return 12 July 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
DISS16(SOAS) - N/A 15 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AR01 - Annual Return 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
AD01 - Change of registered office address 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 14 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
DISS40 - Notice of striking-off action discontinued 25 September 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 15 January 2008
363s - Annual Return 18 December 2006
395 - Particulars of a mortgage or charge 04 February 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
CERTNM - Change of name certificate 21 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2011 Outstanding

N/A

Debenture 01 September 2011 Fully Satisfied

N/A

Debenture 31 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.