Advanced company searchLink opens in new window

ELITE PHYSIO CONSULTANTS LTD

Company number 04554072

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)
22 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2010 DS01 Application to strike the company off the register
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2010 AA Total exemption full accounts made up to 30 October 2008
21 Jan 2010 AD01 Registered office address changed from 21 Turmeric Close Earley Reading RG6 5GU United Kingdom on 21 January 2010
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2009 363a Return made up to 04/10/08; full list of members
09 Feb 2009 288c Secretary's Change of Particulars / sgsfa / 01/11/2008 / Surname was: sgsfa, now: c/o sgsfa; HouseName/Number was: 23, now: 21; Street was: wakemans, now: turmeric close; Area was: upper basildon, now: earley; Post Code was: RG8 8JE, now: RG6 5GU
09 Feb 2009 287 Registered office changed on 09/02/2009 from 23 wakemans upper basildon reading RG8 8JE united kingdom
09 Feb 2009 288c Director's Change of Particulars / joanne badenhorst / 01/10/2008 / HouseName/Number was: , now: 71; Street was: 71 witherston way, now: witherston way; Area was: mottingham, now: eltham; Country was: , now: united kingdom
28 Oct 2008 AA Total exemption full accounts made up to 30 October 2007
24 Oct 2008 288c Secretary's Change of Particulars / sg smith forensic accounting uk LTD / 23/10/2008 / Surname was: sg smith forensic accounting uk LTD, now: sgsfa; HouseName/Number was: 19, now: 23; Street was: waterbeach road, now: wakemans; Area was: , now: upper basildon; Post Town was: slough, now: reading; Post Code was: SL1 3LA, now: RG8 8JE; Country was: ,
24 Oct 2008 287 Registered office changed on 24/10/2008 from 19 waterbeach road slough berkshire SL1 3LA
04 Oct 2007 363a Return made up to 04/10/07; full list of members
04 Oct 2007 288c Director's particulars changed
07 Sep 2007 AA Total exemption full accounts made up to 30 October 2006
26 Jan 2007 363a Return made up to 04/10/06; full list of members
14 Jun 2006 AA Total exemption full accounts made up to 30 October 2005
16 Nov 2005 363s Return made up to 04/10/05; full list of members
09 Aug 2005 288a New secretary appointed
25 Jul 2005 288b Secretary resigned
25 Jul 2005 287 Registered office changed on 25/07/05 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA
20 Jul 2005 CERTNM Company name changed pinjarra investments LIMITED\certificate issued on 20/07/05
23 Jun 2005 288c Director's particulars changed