THE HOVETON PRACTICE LIMITED

March Cottage March Cottage, Rayleigh, SS6 7LR, England
StatusDISSOLVED
Company No.07967994
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months

SUMMARY

THE HOVETON PRACTICE LIMITED is an dissolved private limited company with number 07967994. It was incorporated 12 years, 2 months, 22 days ago, on 28 February 2012 and it was dissolved 1 year, 3 months ago, on 21 February 2023. The company address is March Cottage March Cottage, Rayleigh, SS6 7LR, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

New address: March Cottage Rayleigh Downs Road Rayleigh SS6 7LR

Change date: 2021-03-05

Old address: 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2017

Action Date: 17 Jun 2017

Category: Address

Type: AD01

New address: 145 Southchurch Boulevard Southend-on-Sea SS2 4UR

Old address: Kings Cote, 151a Kings Road Kings Road Westcliff-on-Sea Essex SS0 8PP England

Change date: 2017-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

New address: Kings Cote, 151a Kings Road Kings Road Westcliff-on-Sea Essex SS0 8PP

Old address: Kings Cote 151 Kings Road Westcliff-on-Sea Essex SS0 8PP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2015

Action Date: 22 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-22

Charge number: 079679940002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2015

Action Date: 12 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-12

Charge number: 079679940001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTOR CARBON TRADING LIMITED

106 PARK STREET,LONDON,W1K 6NT

Number:11304456
Status:ACTIVE
Category:Private Limited Company

DAVID LUMER CARLOS TOYS LTD

7 HYSSOP CL,BIRMINGHAM,B7 4PY

Number:11913158
Status:ACTIVE
Category:Private Limited Company

EAST AFRICA JOURNEYS LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11769906
Status:ACTIVE
Category:Private Limited Company

INFOPOINT SYSTEMS LIMITED

1 ALPHA HOUSE LASER QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HU

Number:02641266
Status:ACTIVE
Category:Private Limited Company

MIMOSA ACCOUNTANCY & OFFICE SYSTEMS LIMITED

MAYFLOWER BARN WELLHOUSE FARM,THATCHAM,RG18 9UH

Number:03215724
Status:ACTIVE
Category:Private Limited Company

NOORUL MALIK BRIDGE LTD.

20 DENE GARDENS,STANMORE,HA7 4TA

Number:10034400
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