About

Registered Number: 06240092
Date of Incorporation: 08/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 5 months ago)
Registered Address: Julia Evans Accountants Ltd Waterside House, Falmouth Road, Penryn, TR10 8BE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 August 2008 Fully Satisfied

N/A

Debenture 01 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.