- Company Overview for HIGHFIELD PHARMACY LIMITED (03016882)
- Filing history for HIGHFIELD PHARMACY LIMITED (03016882)
- People for HIGHFIELD PHARMACY LIMITED (03016882)
- Charges for HIGHFIELD PHARMACY LIMITED (03016882)
- More for HIGHFIELD PHARMACY LIMITED (03016882)
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) |
---|---|---|---|
24 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2014 | DS01 | Application to strike the company off the register | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 |
Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
15 Nov 2011 | AD01 | Registered office address changed from Highfield Pharmacy Garton Avenue Blackpool Lancashire FY4 2JW on 15 November 2011 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
04 Mar 2011 | CH03 | Secretary's details changed for Mr Mark Stuart Walker on 1 February 2011 | |
04 Mar 2011 | CH01 | Director's details changed for Mrs Judith Elizabeth Priestley on 1 February 2011 | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mr Mark Stuart Walker on 31 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Christine Anne Kelly on 31 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Carol Walker on 31 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mrs Judith Elizabeth Priestley on 31 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Judith Mary Frances Horton on 31 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Margaret Mary Inmonger on 31 January 2010 | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Feb 2009 | 363a | Return made up to 01/02/09; full list of members | |
11 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Feb 2008 | 363a | Return made up to 01/02/08; full list of members | |
05 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |