GLT PHYSIOTHERAPY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Amended total exemption full accounts made up to 2019-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Termination of appointment of Pauline Lesley Thornton as a secretary on 2021-09-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 COMPANY NAME CHANGED GLT PHYSIOTHERAPHY LIMITED CERTIFICATE ISSUED ON 02/05/12

View Document

02/05/122 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA LESLEY THORNTON FRANKLAND / 16/04/2012

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / PAULINE LESLEY THORNTON / 16/04/2012

View Document

26/08/1126 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE LESLEY THORNTON / 23/08/2010

View Document

01/09/101 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA LESLEY THORNTON FRANKLAND / 23/08/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA THORNTON -FRANKLAND / 12/08/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM WHINNEY MOOR HUDDERSFIELD ROAD SHELLEY HUDDERSFIELD HD8 8HE

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA THORNTON KEIGHLEY / 12/08/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA THORNTON KEIGHLEY / 23/05/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 22 SHEARDALE HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6RU

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 PREVEXT FROM 31/08/2007 TO 31/12/2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: MARLAND HOUSE, 13 HUDDERSFIELD ROAD, BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

23/08/0623 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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