Advanced company searchLink opens in new window

HAYNES MEDICAL LIMITED

Company number 08843849

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2021 DS01 Application to strike the company off the register
12 Jul 2021 TM01 Termination of appointment of Lucy Katherine Haynes as a director on 9 July 2021
22 Apr 2021 AA Micro company accounts made up to 31 March 2021
19 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
05 May 2020 TM01 Termination of appointment of Alice Sophie Elizabeth Haynes as a director on 30 April 2020
30 Apr 2020 AA Micro company accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
19 May 2019 TM01 Termination of appointment of Simon Edward John Haynes as a director on 17 May 2019
09 May 2019 TM01 Termination of appointment of Samuel Robert Haynes as a director on 29 April 2019
26 Apr 2019 AA Micro company accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
09 Jan 2019 CH01 Director's details changed for Dr Stephen Anthony Haynes on 9 January 2019
09 Jan 2019 CH01 Director's details changed for Samuel Robert Haynes on 9 January 2019
09 Jan 2019 CH01 Director's details changed for Mrs Lucy Katherine Haynes on 9 January 2019
09 Jan 2019 CH01 Director's details changed for Simon Edward John Haynes on 9 January 2019
09 Jan 2019 CH01 Director's details changed for Alice Sophie Elizabeth Haynes on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY to Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB on 9 January 2019
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 TM01 Termination of appointment of Oliver Macintyre Haynes as a director on 27 March 2018
03 Apr 2018 TM01 Termination of appointment of William George Haynes as a director on 3 April 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates