PHYSIOROOM LIMITED

Company Documents

DateDescription
02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Notice of move from Administration to Dissolution

View Document

17/08/2317 August 2023 Administrator's progress report

View Document

16/02/2316 February 2023 Administrator's progress report

View Document

15/11/2215 November 2022 Notice of extension of period of Administration

View Document

01/03/221 March 2022 Statement of administrator's proposal

View Document

23/02/2223 February 2022 Statement of affairs with form AM02SOA

View Document

17/01/2217 January 2022 Registered office address changed from Suite 206 - Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG England to 1 st Peter's Square Manchester M2 3AE on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of an administrator

View Document

05/01/225 January 2022 Satisfaction of charge 099213010002 in full

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

08/11/218 November 2021 Registration of charge 099213010002, created on 2021-10-28

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK HEYS / 11/04/2019

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR THOMAS PATRICK HEYS

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099213010001

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 1003 JUPITER HOUSE MERCURY RISE ALTHAM BUSINESS PARK ALTHAM ACCRINGTON BB5 5BY

View Document

17/12/1517 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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