Cornwall Chiropractic Services (Falmouth) Ltd was founded on 08 May 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The business has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDSON, David John, Dr | 08 May 2007 | 31 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ESSEX, Simon Guy | 01 January 2011 | - | 1 |
DEVONSHIRE, Tarryn, Dr | 05 June 2008 | 01 January 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 November 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 August 2018 | |
DS01 - Striking off application by a company | 08 August 2018 | |
AA - Annual Accounts | 09 February 2018 | |
CS01 - N/A | 06 November 2017 | |
AD01 - Change of registered office address | 02 October 2017 | |
CH01 - Change of particulars for director | 17 October 2016 | |
CH03 - Change of particulars for secretary | 14 October 2016 | |
CS01 - N/A | 14 October 2016 | |
AA - Annual Accounts | 28 July 2016 | |
MR04 - N/A | 18 July 2016 | |
MR04 - N/A | 18 July 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 31 October 2014 | |
CH01 - Change of particulars for director | 31 October 2014 | |
CH03 - Change of particulars for secretary | 31 October 2014 | |
AD01 - Change of registered office address | 18 February 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 09 October 2012 | |
CH01 - Change of particulars for director | 09 October 2012 | |
CH03 - Change of particulars for secretary | 09 October 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AP03 - Appointment of secretary | 17 October 2011 | |
TM01 - Termination of appointment of director | 17 October 2011 | |
TM02 - Termination of appointment of secretary | 17 October 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH03 - Change of particulars for secretary | 13 October 2010 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
AA - Annual Accounts | 10 September 2009 | |
225 - Change of Accounting Reference Date | 09 September 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 06 October 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 02 July 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 09 June 2008 | |
288a - Notice of appointment of directors or secretaries | 09 June 2008 | |
363a - Annual Return | 20 May 2008 | |
287 - Change in situation or address of Registered Office | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 07 May 2008 | |
CERTNM - Change of name certificate | 23 April 2008 | |
NEWINC - New incorporation documents | 08 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 04 August 2008 | Fully Satisfied |
N/A |
Debenture | 01 July 2008 | Fully Satisfied |
N/A |