THERAPY 2000 LIMITED
Status | DISSOLVED |
Company No. | 04808934 |
Category | Private Limited Company |
Incorporated | 24 Jun 2003 |
Age | 20 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2019 |
Years | 4 years, 11 months, 7 days |
SUMMARY
THERAPY 2000 LIMITED is an dissolved private limited company with number 04808934. It was incorporated 20 years, 11 months, 10 days ago, on 24 June 2003 and it was dissolved 4 years, 11 months, 7 days ago, on 27 June 2019. The company address is 30 St. Pauls Square 30 St. Pauls Square, Birmingham, B3 1QZ, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Apr 2018
Action Date: 16 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-02-16
Documents
Liquidation disclaimer notice
Date: 05 May 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs with form attached
Date: 01 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
New address: 30 st. Pauls Square C/O Poppleton & Appleby Birmingham B3 1QZ
Change date: 2017-02-15
Old address: 28 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2015
Action Date: 30 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048089340001
Charge creation date: 2015-11-30
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Robert William Keen
Termination date: 2015-11-01
Documents
Appoint person director company with name date
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-16
Officer name: Mr William Stephen Keen
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 26 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed THERAPY2000 t/a www.i treatmentcouch.com LIMITED\certificate issued on 26/02/15
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-28
Old address: 28 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP England
New address: 28 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Old address: 12a Harris Business Park Hanbury Road Bromsgrove Worcestershire B60 4AD
Change date: 2014-07-28
New address: 28 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP
Documents
Termination secretary company with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lyndon Raybould
Documents
Termination director company
Date: 17 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Redman
Documents
Appoint person director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Robert William Keen
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Appoint person secretary company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lyndon Frederick Raybould
Documents
Accounts amended with made up date
Date: 26 Sep 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Termination secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valerie Jeanes
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Change account reference date company previous shortened
Date: 08 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Redman
Change date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / philip redman / 13/04/2009
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/05; full list of members
Documents
Legacy
Date: 30 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 30/09/05 from: 142 new road bromsgrove worcestershire B602LE
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 15 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed www.treatmentcouch.com LIMITED\certificate issued on 15/10/03
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
MITRE HOUSE 2,IPSWICH,IP4 1JE
Number: | 06660081 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 10971433 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL COMPLIANCE CONSULTING LIMITED
C/O CHARTERWELLS OLD BREWERY HOUSE,189 STANMORE HILL,HA7 3HA
Number: | 08970021 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALCYON DESIGN & MANUFACTURING LTD
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 05174248 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF
Number: | 09230274 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 A LOCKWOOD ROAD,HUDDERSFIELD,HD1 3TG
Number: | 08847809 |
Status: | ACTIVE |
Category: | Private Limited Company |