PHYSIOWISE LIMITED
Status | DISSOLVED |
Company No. | 06124824 |
Category | Private Limited Company |
Incorporated | 22 Feb 2007 |
Age | 17 years, 5 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 6 months, 17 days |
SUMMARY
PHYSIOWISE LIMITED is an dissolved private limited company with number 06124824. It was incorporated 17 years, 5 months, 7 days ago, on 22 February 2007 and it was dissolved 3 years, 6 months, 17 days ago, on 12 January 2021. The company address is Room 1 8 Sheepmarket, Leek, ST13 5HW, Staffordshire, England.
Company Fillings
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 28 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-28
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-29
Officer name: Janet Kaye Bennison
Documents
Change person secretary company with change date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-29
Officer name: Janet Kaye Bennison
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-29
Officer name: Monica Fogarty
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-29
Old address: 30 Ashbourne Road Leek Staffordshire ST13 5AS England
New address: Room 1 8 Sheepmarket Leek Staffordshire ST13 5HW
Documents
Change account reference date company previous extended
Date: 28 Nov 2018
Action Date: 28 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-08-28
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-21
Old address: 6 King Street Leek Staffs ST13 5NW
New address: 30 Ashbourne Road Leek Staffordshire ST13 5AS
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Janet Kaye Bennison
Documents
Change person secretary company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-01
Officer name: Janet Kaye Bennison
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Monica Fogarty
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 16/04/07 from: 16 water street newcastle staffordshire ST5 1HN
Documents
Certificate change of name company
Date: 26 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shk 81 LIMITED\certificate issued on 26/03/07
Documents
Some Companies
THE BULL,DAGENHAM,RM10 8AQ
Number: | 11225906 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL CROFT FORE ROAD,STIRLING,FK8 3DT
Number: | SC493130 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHARTERHOUSE AVENUE,WEMBLEY,HA0 3DH
Number: | 11164659 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR NORTH, ANCHOR COURT,CARDIFF,CF24 5JW
Number: | 09146967 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SPICE VILLAGE (WOOLER) LIMITED
3 PETH HEAD,WOOLER,NE71 6NE
Number: | 07915710 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
98 WHALLEYS WAY,WREXHAM,LL14 3UH
Number: | 11109062 |
Status: | ACTIVE |
Category: | Private Limited Company |