COORDINATED THERAPY SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 07030684 |
Category | Private Limited Company |
Incorporated | 25 Sep 2009 |
Age | 14 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
COORDINATED THERAPY SERVICES LIMITED is an liquidation private limited company with number 07030684. It was incorporated 14 years, 8 months, 9 days ago, on 25 September 2009. The company address is C/O Quantuma Advisory Limited C/O Quantuma Advisory Limited, Upminster, RM14 2TR, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Feb 2024
Action Date: 07 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-07
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Address
Type: AD01
New address: C/O Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR
Change date: 2022-12-22
Old address: Mount Pleasant Farm Heath Road Gamlingay Cambs SG19 3LH
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 18 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Gazette filings brought up to date
Date: 07 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Dissolved compulsory strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Gazette filings brought up to date
Date: 17 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Confirmation statement with no updates
Date: 29 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Change person director company with change date
Date: 22 Aug 2016
Action Date: 23 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-23
Officer name: Samantha Jane Wheeler
Documents
Change person secretary company with change date
Date: 21 Aug 2016
Action Date: 23 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-07-23
Officer name: Samantha Jane Wheeler
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Change person secretary company with change date
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Samantha Jane Wheeler
Change date: 2015-09-28
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Address
Type: AD01
Old address: 4 Camomile Way Braiswick Colchester CO4 5UN
New address: Mount Pleasant Farm Heath Road Gamlingay Cambs SG19 3LH
Change date: 2015-07-13
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 22 Dec 2013
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Samantha Jane Lefever
Documents
Change person secretary company with change date
Date: 22 Dec 2013
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Samantha Jane Lefever
Change date: 2013-12-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Change person director company with change date
Date: 30 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Samantha Jane Lefever
Documents
Change person secretary company with change date
Date: 29 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Samantha Jane Lefever
Change date: 2013-09-01
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Old address: 198 Main Road Hawkwell Hockley Essex SS5 4EH
Change date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Jane Wheeler
Change date: 2010-08-20
Documents
Change person secretary company with change date
Date: 30 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-20
Officer name: Samantha Jane Wheeler
Documents
Some Companies
HAMILTON'S HOME IMPROVEMENTS LTD
11 WHITCHURCH LANE,EDGWARE,HA8 6LR
Number: | 10925246 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GRANGE ROAD,NORTHWICH,CW8 2QT
Number: | 08974714 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARRALOMEDA,BRISTOL,BS13 8DA
Number: | 11541020 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 MAIN STREET,FALKIRK,FK1 2DT
Number: | SC601850 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CONDUIT STREET,LONDON,W1S 2YX
Number: | LP010307 |
Status: | ACTIVE |
Category: | Limited Partnership |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11815911 |
Status: | ACTIVE |
Category: | Private Limited Company |