Advanced company searchLink opens in new window

HIGH LANE PHYSIOTHERAPY LIMITED

Company number 08175118

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-26
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
10 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted