This company is commonly known as Hillcrest Odontology Clinic Limited. The company was founded 10 years ago and was given the registration number 08692026. The firm's registered office is in TIVERTON. You can find them at Quayside House Highland Terrace, Barrington Street, Tiverton, Devon. This company's SIC code is 86230 - Dental practice activities.
Name | : | HILLCREST ODONTOLOGY CLINIC LIMITED |
---|---|---|
Company Number | : | 08692026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 16 September 2013 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quayside House Highland Terrace, Barrington Street, Tiverton, Devon, EX16 8PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Dudley Way, Westward Ho, Bideford, England, EX39 1XD | Secretary | 16 September 2013 | Active |
20, Dudley Way, Westward Ho, Bideford, England, EX39 1XD | Director | 16 September 2013 | Active |
Quayside House, Highland Terrace, Barrington Street, Tiverton, EX16 8PT | Director | 18 March 2020 | Active |
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA | Director | 16 September 2013 | Active |
Mr Teodor Murgelas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 20 Dudley Way, Dudley Way, Bideford, England, EX39 1XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-11-23 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-10-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-10-23 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-04 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Address | Change registered office address company with date old address new address. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-09 | Officers | Appoint person secretary company with name. | Download |
2013-10-08 | Officers | Termination director company with name. | Download |
2013-10-08 | Officers | Appoint person director company with name. | Download |
2013-09-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.