CHILTERN PHYSIOTHERAPY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Liquidators' statement of receipts and payments to 2025-04-08 |
14/05/2414 May 2024 | Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF England to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2024-05-14 |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Appointment of a voluntary liquidator |
21/04/2421 April 2024 | Statement of affairs |
21/04/2421 April 2024 | Resolutions |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/09/236 September 2023 | Registered office address changed from 45 Lower Road Chorleywood Rickmansworth WD3 5LQ England to Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 2023-09-06 |
02/08/232 August 2023 | Confirmation statement made on 2023-04-17 with no updates |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
11/05/2211 May 2022 | Micro company accounts made up to 2021-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
18/04/2018 April 2020 | REGISTERED OFFICE CHANGED ON 18/04/2020 FROM 58 GREEN STREET CHORLEYWOOD RICKMANSWORTH WD3 5QR ENGLAND |
13/03/2013 March 2020 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
18/01/2018 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SIR NICOLA EDWARDS / 20/03/2019 |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 45 LOWER ROAD CHORLEYWOOD RICKMANSWORTH HERTS WD3 5LQ ENGLAND |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARDS / 20/03/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 58 GREEN STREET CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5QR UNITED KINGDOM |
18/04/1818 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company