Advanced company searchLink opens in new window

COLCHESTER HYPNOTHERAPY CLINIC LTD

Company number 03984350

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
20 Jan 2016 TM01 Termination of appointment of Mark Robert Kennedy as a director on 20 January 2016
13 Jan 2016 AP01 Appointment of Mrs Gale Josephine Kennedy as a director on 13 January 2016
06 Jul 2015 AD01 Registered office address changed from Greenway Sudbury Road Newton Sudbury Suffolk CO10 0QH to 27 High Street North West Mersea Colchester Essex CO5 8JU on 6 July 2015
26 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
26 May 2015 CH01 Director's details changed for Mr Mark Robert Kennedy on 1 August 2014
26 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jan 2015 AD01 Registered office address changed from 27 High Street North West Mersea Essex CO5 8JU to Greenway Sudbury Road Newton Sudbury Suffolk CO10 0QH on 29 January 2015
30 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
27 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
31 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
24 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Mark Robert Kennedy on 2 May 2010
06 May 2010 CERTNM Company name changed auralvistas LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-11
06 May 2010 CONNOT Change of name notice
05 May 2010 AA Accounts for a dormant company made up to 31 July 2009
02 Jun 2009 363a Return made up to 02/05/09; full list of members
04 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008