Advanced company searchLink opens in new window

CORNWALL CHIROPRACTIC SERVICES (FALMOUTH) LTD

Company number 06240092

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2018 DS01 Application to strike the company off the register
09 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
06 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
02 Oct 2017 AD01 Registered office address changed from C/O Becky Hughes Accountants Limited Waterside House Falmouth Road Penryn Cornwall TR10 8BE to Julia Evans Accountants Ltd Waterside House Falmouth Road Penryn TR10 8BE on 2 October 2017
17 Oct 2016 CH01 Director's details changed for Dr Tarryn Devonshire on 1 October 2016
14 Oct 2016 CH03 Secretary's details changed for Mr Simon Guy Essex on 1 October 2016
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 MR04 Satisfaction of charge 2 in full
18 Jul 2016 MR04 Satisfaction of charge 1 in full
10 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
28 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
31 Oct 2014 CH01 Director's details changed for Dr Tarryn Devonshire on 1 October 2014
31 Oct 2014 CH03 Secretary's details changed for Mr Simon Guy Essex on 1 October 2014
18 Feb 2014 AD01 Registered office address changed from High Sheriff's House Trenowth Grampound Road Truro Cornwall TR2 4EH on 18 February 2014
09 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
13 Sep 2013 AA Total exemption full accounts made up to 30 June 2013
09 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
09 Oct 2012 CH01 Director's details changed for Dr Tarryn Devonshire on 1 September 2012
09 Oct 2012 CH03 Secretary's details changed for Mr Simon Guy Essex on 1 September 2012
30 Aug 2012 AA Total exemption full accounts made up to 30 June 2012