Advanced company searchLink opens in new window

THE CV CLINIC LIMITED

Company number 04114846

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
02 Dec 2015 DS01 Application to strike the company off the register
05 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
17 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Dec 2014 AD01 Registered office address changed from Waterhouse Waterhouse Lane Monkton Combe Bath BA2 7JB to 22 St. Andrew Road Lower Bemerton Salisbury Wiltshire SP2 9NU on 17 December 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Feb 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
09 Jan 2013 AD01 Registered office address changed from Westcross House 73 Midford Road Bath Somerset BA2 5RT on 9 January 2013
13 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
06 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Feb 2011 CH01 Director's details changed for Thomas George Hackforth on 10 February 2011
10 Feb 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Thomas George Hackforth on 28 November 2009
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jan 2010 TM01 Termination of appointment of Emma Hackforth as a director
01 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Thomas George Hackforth on 1 December 2009
01 Dec 2009 CH01 Director's details changed for Emma Joel Hackforth on 1 December 2009
01 Dec 2009 CH03 Secretary's details changed for Thomas George Hackforth on 1 December 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008