HOB HEY DENTAL CENTRE LTD

Rosehill Rosehill, Cheltenham, GL52 3LZ, England
StatusDISSOLVED
Company No.08322205
CategoryPrivate Limited Company
Incorporated07 Dec 2012
Age11 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 22 days

SUMMARY

HOB HEY DENTAL CENTRE LTD is an dissolved private limited company with number 08322205. It was incorporated 11 years, 7 months, 1 day ago, on 07 December 2012 and it was dissolved 1 year, 5 months, 22 days ago, on 17 January 2023. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Tannahill

Appointment date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Michael Davidson

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Killick

Appointment date: 2022-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Howard Hamburger

Termination date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ben Cohen

Termination date: 2022-12-07

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Portman Healthcare Limited

Notification date: 2021-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-10

Old address: 3 Hob Hey Lane Culcheth Warrington WA3 4NQ

New address: Rosehill New Barn Lane Cheltenham GL52 3LZ

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Fleming

Cessation date: 2021-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Fleming

Cessation date: 2021-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ben Cohen

Appointment date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fleming

Termination date: 2021-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rebecca Peta Sadler

Appointment date: 2021-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Howard Hamburger

Appointment date: 2021-01-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083222050002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Fleming

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-12

Officer name: John Fleming

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2014

Action Date: 05 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-05

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083222050002

Documents

View document PDF

Legacy

Date: 12 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 07 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALERT PROFESSIONAL LGV TRAINING LIMITED

BUSINESS BOX 2 OSWIN ROAD,BRAUNSTONE,LE3 1HR

Number:06074576
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

BELGRAVIA CONSTRUCTION (ESSEX) LIMITED

1 STATION COURT,WICKFORD,SS11 7AT

Number:10888160
Status:ACTIVE
Category:Private Limited Company

CRAWFORD & CO. CONSTRUCTION LIMITED

2 MEADOW COURT,WITNEY,OX28 6ER

Number:08702102
Status:ACTIVE
Category:Private Limited Company

HYDROBLAST LIMITED

OLD HALL FARM, GATENBY,NORTH YORKSHIRE,DL7 9PG

Number:05002219
Status:ACTIVE
Category:Private Limited Company

IDEA L PACK LIMITED

MINSHULL HOUSE,STOCKPORT,SK4 2LP

Number:09783484
Status:ACTIVE
Category:Private Limited Company

THE CANNED LAND PROPERTY COMPANY LTD

THE COACH HOUSE, TOP HALL,OAKHAM,LE15 8TU

Number:09170400
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