Advanced company searchLink opens in new window

THE PHYSIOTHERAPY AND SPORTS INJURY CENTRE LTD

Company number 07280050

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
07 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
30 Mar 2015 AA Micro company accounts made up to 30 June 2014
05 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
24 Feb 2014 AD01 Registered office address changed from 14 Orchard Parade, Mutton Lane Potters Bar Hertfordshire EN6 3AZ England on 24 February 2014
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
09 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Feb 2012 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2
07 Dec 2011 TM02 Termination of appointment of Kemi Egan as a secretary
07 Dec 2011 AP01 Appointment of Miss Kemi Egan as a director
09 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
09 Jun 2011 AD01 Registered office address changed from Apartment 14 Thorncliffe House Witney Close Nottingham NG5 9RD England on 9 June 2011
08 Mar 2011 AP03 Appointment of Miss Kemi Egan as a secretary
08 Mar 2011 TM02 Termination of appointment of Laura West as a secretary
08 Mar 2011 TM01 Termination of appointment of Kemi Egan as a director
04 Mar 2011 AP01 Appointment of Miss Laura Beth West as a director
10 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted