Advanced company searchLink opens in new window

HOCKLEY CHIROPRACTIC CLINIC LTD

Company number 04888500

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)
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
  • GBP 300
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
  • NM06 ‐ Change of name with request to seek comments from relevant body
09 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-25
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