- Company Overview for THE CV CLINIC LIMITED (04114846)
- Filing history for THE CV CLINIC LIMITED (04114846)
- People for THE CV CLINIC LIMITED (04114846)
- Charges for THE CV CLINIC LIMITED (04114846)
- More for THE CV CLINIC LIMITED (04114846)
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
|
|
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
|
|
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
|
|
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 |