- Company Overview for HOCKLEY CHIROPRACTIC CLINIC LTD (04888500)
- Filing history for HOCKLEY CHIROPRACTIC CLINIC LTD (04888500)
- People for HOCKLEY CHIROPRACTIC CLINIC LTD (04888500)
- More for HOCKLEY CHIROPRACTIC CLINIC LTD (04888500)
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 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2013 | DS01 | Application to strike the company off the register | |
21 Jan 2013 | AD01 | Registered office address changed from 81 Main Road Hockley Essex SS5 4RG on 21 January 2013 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
06 Jan 2012 | TM01 | Termination of appointment of Mark Davies as a director on 6 January 2012 | |
16 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | CERTNM |
Company name changed body active clinics hockley LTD.\certificate issued on 13/04/11
|
|
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2011 | CONNOT | Change of name notice | |
22 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Mark Davies on 1 September 2010 | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
19 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Feb 2009 | 88(2) | Ad 05/01/09 gbp si 100@1=100 gbp ic 200/300 | |
27 Feb 2009 | 288b | Appointment Terminated Director bjorn koch | |
27 Feb 2009 | 288a | Director appointed dr bjorn koch | |
10 Sep 2008 | 363a | Return made up to 01/09/08; full list of members | |
19 Jul 2008 | CERTNM | Company name changed body active rehabilitation LIMITED\certificate issued on 24/07/08 | |
11 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Apr 2008 | 88(2) | Capitals not rolled up |