- Company Overview for THERAPY 2000 LIMITED (04808934)
- Filing history for THERAPY 2000 LIMITED (04808934)
- People for THERAPY 2000 LIMITED (04808934)
- Charges for THERAPY 2000 LIMITED (04808934)
- Insolvency for THERAPY 2000 LIMITED (04808934)
- More for THERAPY 2000 LIMITED (04808934)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |