- Company Overview for HIGH LANE PHYSIOTHERAPY LIMITED (08175118)
- Filing history for HIGH LANE PHYSIOTHERAPY LIMITED (08175118)
- People for HIGH LANE PHYSIOTHERAPY LIMITED (08175118)
- More for HIGH LANE PHYSIOTHERAPY LIMITED (08175118)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2021 | DS01 | Application to strike the company off the register | |
08 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
04 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Nov 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
26 May 2019 | AP01 | Appointment of Miss Elizabeth Ann Ebelthite as a director on 26 May 2019 | |
26 May 2019 | AD01 | Registered office address changed from Satellite House Chorley Old Road Bolton BL1 3BE to 1 Beech Avenue Marple Stockport SK6 6ER on 26 May 2019 | |
10 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
16 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
24 Mar 2017 | AA | Micro company accounts made up to 31 August 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
17 Mar 2016 | AA | Micro company accounts made up to 31 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
24 Mar 2015 | AA | Micro company accounts made up to 31 August 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 82 Reddish Road Reddish Stockport Cheshire SK5 7QU to Satellite House Chorley Old Road Bolton BL1 3BE on 5 December 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
04 Jul 2014 | AD01 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH England on 4 July 2014 | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
10 Aug 2012 | NEWINC |
Incorporation
|