Advanced company searchLink opens in new window

READING CHIROPRACTIC CLINIC LTD

Company number 04348523

Filter by category

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)
08 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2021 AM23 Notice of move from Administration to Dissolution
11 May 2021 AM10 Administrator's progress report
05 Dec 2020 AM06 Notice of deemed approval of proposals
25 Nov 2020 AM03 Statement of administrator's proposal
26 Oct 2020 AD01 Registered office address changed from Unit 32 South Court the Courtyard Bradley Stoke Bristol BS32 4NH England to Orchard Street Busness Centre 13-14 Orchard Street Bristol BS1 5EH on 26 October 2020
22 Oct 2020 AM01 Appointment of an administrator
16 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
20 Jun 2019 CH01 Director's details changed for Mr Michael Andrew Glassborow on 20 June 2019
20 Jun 2019 CH01 Director's details changed for Mr James Richard Arthurs on 20 June 2019
20 Jun 2019 AD01 Registered office address changed from The Medical, 32 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ England to Unit 32 South Court the Courtyard Bradley Stoke Bristol BS32 4NH on 20 June 2019
28 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with updates
12 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 AD01 Registered office address changed from 41 Eastern Avenue Reading Berkshire RG1 5RX to The Medical, 32 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 11 May 2018
11 May 2018 AP01 Appointment of Mr Michael Andrew Glassborow as a director on 11 May 2018
11 May 2018 AP01 Appointment of Mr James Richard Arthurs as a director on 11 May 2018
11 May 2018 TM01 Termination of appointment of Andrew Timothy Rowe as a director on 11 May 2018
11 May 2018 TM01 Termination of appointment of Beverly Grimshaw as a director on 11 May 2018
11 May 2018 PSC02 Notification of Total Health Ethos Limited as a person with significant control on 11 May 2018
11 May 2018 PSC07 Cessation of Andrew Timothy Rowe as a person with significant control on 11 May 2018
13 Apr 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
03 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
06 Dec 2016 MISC Form 122 showing sud divisuin of shares as at 09/01/2002