GLT PHYSIOTHERAPY LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
02/06/252 June 2025 | Application to strike the company off the register |
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Amended total exemption full accounts made up to 2019-12-31 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-16 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
27/09/2127 September 2021 | Termination of appointment of Pauline Lesley Thornton as a secretary on 2021-09-15 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
28/06/1928 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
24/07/1824 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/09/159 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/09/142 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/09/136 September 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/05/122 May 2012 | COMPANY NAME CHANGED GLT PHYSIOTHERAPHY LIMITED CERTIFICATE ISSUED ON 02/05/12 |
02/05/122 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA LESLEY THORNTON FRANKLAND / 16/04/2012 |
16/04/1216 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE LESLEY THORNTON / 16/04/2012 |
26/08/1126 August 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/09/101 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE LESLEY THORNTON / 23/08/2010 |
01/09/101 September 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA LESLEY THORNTON FRANKLAND / 23/08/2010 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
18/09/0918 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA THORNTON -FRANKLAND / 12/08/2009 |
17/09/0917 September 2009 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM WHINNEY MOOR HUDDERSFIELD ROAD SHELLEY HUDDERSFIELD HD8 8HE |
17/09/0917 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA THORNTON KEIGHLEY / 12/08/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/09/088 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA THORNTON KEIGHLEY / 23/05/2008 |
08/09/088 September 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 22 SHEARDALE HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6RU |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/04/0830 April 2008 | PREVEXT FROM 31/08/2007 TO 31/12/2007 |
12/09/0712 September 2007 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | NEW DIRECTOR APPOINTED |
27/10/0627 October 2006 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: MARLAND HOUSE, 13 HUDDERSFIELD ROAD, BARNSLEY SOUTH YORKSHIRE S70 2LW |
27/10/0627 October 2006 | NEW SECRETARY APPOINTED |
30/08/0630 August 2006 | DIRECTOR RESIGNED |
30/08/0630 August 2006 | SECRETARY RESIGNED |
30/08/0630 August 2006 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
23/08/0623 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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