- Company Overview for HAYNES MEDICAL LIMITED (08843849)
- Filing history for HAYNES MEDICAL LIMITED (08843849)
- People for HAYNES MEDICAL LIMITED (08843849)
- More for HAYNES MEDICAL LIMITED (08843849)
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 |