Advanced company searchLink opens in new window

HAYFIELD PHARMACY LIMITED

Company number 07758218

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2017 DS01 Application to strike the company off the register
23 Dec 2016 AA Full accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
13 Sep 2016 TM01 Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
03 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016
17 Dec 2015 AA Full accounts made up to 31 March 2015
04 Nov 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 March 2015
08 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
26 Aug 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 November 2014
02 Dec 2014 AD01 Registered office address changed from 60 Coombe Lane Coombe Dingle Bristol BS9 2AY to Lion House Red Lion Street London WC1R 4GB on 2 December 2014
02 Dec 2014 AP01 Appointment of Mrs Heena Patel as a director on 1 December 2014
02 Dec 2014 TM01 Termination of appointment of Akhterunnisa Mulla as a director on 1 December 2014
02 Dec 2014 AP03 Appointment of Mr Ameetkumar Ramananbhai Patel as a secretary on 1 December 2014
02 Dec 2014 TM01 Termination of appointment of Isack Ahmed Mulla as a director on 1 December 2014
02 Dec 2014 AP01 Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 December 2014
02 Dec 2014 AP01 Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 December 2014
02 Dec 2014 AP01 Appointment of Mr Kirit Chimanbhai Patel as a director on 1 December 2014
28 Nov 2014 MR04 Satisfaction of charge 077582180001 in full
16 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AD01 Registered office address changed from 21 St. Andrews Crescent Cardiff CF10 3DB United Kingdom on 19 June 2014
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013