Advanced company searchLink opens in new window

DAVID HAYES PHARMACY LIMITED

Company number 04921432

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2010 DS01 Application to strike the company off the register
23 Apr 2010 AP01 Appointment of David Charles Geoffrey Foster as a director
09 Apr 2010 AP03 Appointment of David Charles Geoffrey Foster as a secretary
08 Apr 2010 TM02 Termination of appointment of Mark Muller as a secretary
06 Apr 2010 TM01 Termination of appointment of Patricia Kennerley as a director
30 Mar 2010 TM01 Termination of appointment of Christopher Aylward as a director
16 Mar 2010 AP01 Appointment of Christopher James Giles as a director
12 Mar 2010 TM01 Termination of appointment of Mark Muller as a director
11 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-11-11
  • GBP 1
11 Nov 2009 CH03 Secretary's details changed for Mr Mark Francis Muller on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mr Christopher David Aylward on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mr Mark Francis Muller on 1 October 2009
20 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Sep 2009 AA Accounts made up to 31 March 2009
18 Jun 2009 287 Registered office changed on 18/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU
23 Jan 2009 AA Full accounts made up to 31 March 2008
10 Oct 2008 363a Return made up to 01/10/08; full list of members
30 Nov 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
28 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
23 Nov 2007 225 Accounting reference date shortened from 01/02/07 to 31/01/07
30 Oct 2007 363a Return made up to 03/10/07; full list of members
30 Oct 2007 288b Director resigned
29 Oct 2007 288c Director's particulars changed