CHIROTECH UK LTD

79 Fore Street, Bodmin, PL31 2JB, Cornwall
StatusDISSOLVED
Company No.05026353
CategoryPrivate Limited Company
Incorporated26 Jan 2004
Age20 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 5 months, 19 days

SUMMARY

CHIROTECH UK LTD is an dissolved private limited company with number 05026353. It was incorporated 20 years, 4 months, 24 days ago, on 26 January 2004 and it was dissolved 4 years, 5 months, 19 days ago, on 31 December 2019. The company address is 79 Fore Street, Bodmin, PL31 2JB, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penny Hawkins

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2012

Action Date: 13 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-13

Officer name: Dr Alex Stick

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2012

Action Date: 13 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-13

Officer name: Dr Alex Stick

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Old address: 9 Park Place Wadebridge Cornwall PL27 7EA

Change date: 2012-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 24 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-24

Officer name: Penny Hawkins

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 24 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Alex Stick

Change date: 2011-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date

Date: 13 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Old address: New Horizons Business Centre Barn St Liskeard Cornwall PL14 4BJ

Change date: 2010-04-13

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2009

Action Date: 26 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 07/03/2008 from 4A parade house the parade liskeard cornwall PL14 6AH

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alex stick / 07/03/2008

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / penny hawkins / 07/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/06; full list of members; amend

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2006

Action Date: 25 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-25

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02098562
Status:ACTIVE
Category:Private Limited Company

AASHIQUI LIMITED

495 STRATFORD ROAD,BIRMINGHAM,B11 4LE

Number:08941994
Status:ACTIVE
Category:Private Limited Company

BOX POSITIVE C.I.C.

C/O BOLLANDS MINERVA MILL,ALCESTER,B49 5ET

Number:11223475
Status:ACTIVE
Category:Private Limited Company

H & H ROOFING & CLADDING LIMITED

64 CARWOOD ROAD,SHEFFIELD,S4 7SE

Number:06055550
Status:LIQUIDATION
Category:Private Limited Company

PARTNERS GROUP ACCESS 150 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006829
Status:ACTIVE
Category:Limited Partnership

SCOTTS TRADING LIMITED

26-28 WEST STREET,BRIDPORT,DT6 3QP

Number:03848788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source