Advanced company searchLink opens in new window

ACTIVE PHYSIOTHERAPY & SPORTS INJURY CLINIC LIMITED

Company number 03540010

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2020 DS01 Application to strike the company off the register
05 Nov 2019 AA Micro company accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
06 Dec 2018 AA Micro company accounts made up to 30 April 2018
14 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
11 Sep 2017 AA Micro company accounts made up to 30 April 2017
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Sep 2016 CH03 Secretary's details changed for Janice Susan Weyer on 21 September 2016
21 Sep 2016 CH01 Director's details changed for Janice Susan Weyer on 21 September 2016
21 Sep 2016 CH01 Director's details changed for David Coote on 21 September 2016
21 Sep 2016 AD01 Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH to 28-31 the Stables Wrest Park Silsoe MK45 4HR on 21 September 2016
13 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Jun 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Jan 2015 CH01 Director's details changed for Janice Susan Weyer on 31 October 2014
23 Jan 2015 CH01 Director's details changed for David Coote on 31 October 2014
23 Jan 2015 CH03 Secretary's details changed for Janice Susan Weyer on 31 October 2014
05 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Jun 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012