Advanced company searchLink opens in new window

THERAPY 2000 LIMITED

Company number 04808934

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)
27 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
05 May 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2017 4.20 Statement of affairs with form 4.19
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
15 Feb 2017 AD01 Registered office address changed from 28 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP to 30 st. Pauls Square C/O Poppleton & Appleby Birmingham B3 1QZ on 15 February 2017
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
02 Dec 2015 MR01 Registration of charge 048089340001, created on 30 November 2015
03 Nov 2015 TM01 Termination of appointment of Stephen Robert William Keen as a director on 1 November 2015
16 Oct 2015 AP01 Appointment of Mr William Stephen Keen as a director on 16 October 2015
06 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
11 May 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 CERTNM Company name changed THERAPY2000 t/a www.i treatmentcouch.com LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
28 Jul 2014 AD01 Registered office address changed from 28 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP England to 28 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP on 28 July 2014
28 Jul 2014 AD01 Registered office address changed from 12a Harris Business Park Hanbury Road Bromsgrove Worcestershire B60 4AD to 28 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP on 28 July 2014
08 May 2014 TM02 Termination of appointment of Lyndon Raybould as a secretary
17 Apr 2014 TM01 Termination of appointment of a director
16 Apr 2014 TM01 Termination of appointment of Philip Redman as a director
02 Apr 2014 AP01 Appointment of Mr Stephen Robert William Keen as a director
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012