Advanced company searchLink opens in new window

THE HOCA PRACTICE LIMITED

Company number 03691533

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)
15 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2022 AD01 Registered office address changed from 29 Upton Street Middlesbrough Cleveland TS1 3NE England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 17 February 2022
17 Feb 2022 600 Appointment of a voluntary liquidator
17 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-12
16 Feb 2022 LIQ02 Statement of affairs
27 Feb 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
15 Feb 2021 AD01 Registered office address changed from 952 Eastern Avenue Ilford IG2 7JD England to 29 Upton Street Middlesbrough Cleveland TS1 3NE on 15 February 2021
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 CH01 Director's details changed for Mr William James Hogan-O'neill on 2 July 2020
02 Jul 2020 CH01 Director's details changed for Mr William James Hogan-O'neill on 2 July 2020
02 Jul 2020 TM02 Termination of appointment of Winifred Mary Hogan-O'neill as a secretary on 2 July 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Dec 2019 CS01 Confirmation statement made on 28 December 2019 with no updates
16 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 AD01 Registered office address changed from Gamma House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 952 Eastern Avenue Ilford IG2 7JD on 29 November 2018
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with no updates
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014