PHYSIO CARE AND REHABILITATION LTD

29 Fallowfield 29 Fallowfield, Peterborough, PE2 6UR, England
StatusDISSOLVED
Company No.08085793
CategoryPrivate Limited Company
Incorporated28 May 2012
Age12 years, 6 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years6 months, 12 days

SUMMARY

PHYSIO CARE AND REHABILITATION LTD is an dissolved private limited company with number 08085793. It was incorporated 12 years, 6 days ago, on 28 May 2012 and it was dissolved 6 months, 12 days ago, on 21 November 2023. The company address is 29 Fallowfield 29 Fallowfield, Peterborough, PE2 6UR, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-01

Psc name: Salwa Salwa

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-15

Officer name: Mohammed Zubair Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 15 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Zubair Ahmed

Cessation date: 2017-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Salwa Salwa

Appointment date: 2017-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

Old address: 1a St James House 11-19 Priestgate Peterborough PE1 1WJ England

Change date: 2017-06-21

New address: 29 Fallowfield Orton Wistow Peterborough PE2 6UR

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Jun 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: 15 Water End Thorpe Meadows Peterborough PE3 6GQ England

New address: 1a St James House 11-19 Priestgate Peterborough PE1 1WJ

Change date: 2016-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

New address: 15 Water End Thorpe Meadows Peterborough PE3 6GQ

Change date: 2015-11-09

Old address: 16 South Street Walsall WS1 4HE

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Zubair Ahmed

Change date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-13

Officer name: Mr Mohammed Zubair Ahmed

Documents

View document PDF

Gazette notice compulsary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 28 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATLOW PROPERTIES LTD

60 MAIN ROAD,CARNFORTH,LA5 8DN

Number:10902887
Status:ACTIVE
Category:Private Limited Company

EXEC PA SOLUTIONS LTD

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:11564399
Status:ACTIVE
Category:Private Limited Company

FIGURENEAT LIMITED

RAILVIEW LOFTS, 19C COMMERCIAL,EAST SUSSEX,BN21 3XE

Number:02998242
Status:ACTIVE
Category:Private Limited Company

FREETIME MANAGERS LIMITED

84 SHAKESPEARE DRIVE,CHESHIRE,SK8 2DQ

Number:05410034
Status:ACTIVE
Category:Private Limited Company
Number:11255197
Status:ACTIVE
Category:Private Limited Company

OSMAN AUTO SPARES LIMITED

57-59 ALUM ROCK ROAD,BIRMINGHAM,B8 1LY

Number:11205450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source