- Company Overview for ACTIVE PHYSIOTHERAPY & SPORTS INJURY CLINIC LIMITED (03540010)
- Filing history for ACTIVE PHYSIOTHERAPY & SPORTS INJURY CLINIC LIMITED (03540010)
- People for ACTIVE PHYSIOTHERAPY & SPORTS INJURY CLINIC LIMITED (03540010)
- More for ACTIVE PHYSIOTHERAPY & SPORTS INJURY CLINIC LIMITED (03540010)
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
|
|
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
|
|
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
|
|
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 |