PHYSIO TERRAPIN LIMITED

6 Springfield Close 6 Springfield Close, Deeside, CH5 4RS, Flintshire, United Kingdom
StatusDISSOLVED
Company No.10242955
CategoryPrivate Limited Company
Incorporated21 Jun 2016
Age7 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 5 days

SUMMARY

PHYSIO TERRAPIN LIMITED is an dissolved private limited company with number 10242955. It was incorporated 7 years, 11 months, 14 days ago, on 21 June 2016 and it was dissolved 2 years, 6 months, 5 days ago, on 30 November 2021. The company address is 6 Springfield Close 6 Springfield Close, Deeside, CH5 4RS, Flintshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 22 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 22 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

New address: 6 Springfield Close Connah's Quay Deeside Flintshire CH5 4RS

Change date: 2020-05-15

Old address: 4 Roseneath View Bagillt CH6 6EG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 22 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom

New address: 4 Roseneath View Bagillt CH6 6EG

Change date: 2019-05-30

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Durrant

Change date: 2018-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-15

New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY

Old address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 22 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-22

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Mar 2018

Action Date: 22 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Alexandra Durrant

Notification date: 2017-04-06

Documents

View document PDF

Incorporation company

Date: 21 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 WYNDHAM SQUARE LIMITED

64 DURNFORD STREET,PLYMOUTH,PL1 3QN

Number:05624586
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHRISLOC LTD

153 WEST BARNES LANE,NEW MALDEN,KT3 6HR

Number:10194893
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FORTUNE COURT (CTA) LIMITED

47 MILL STREET,KIDDERMINSTER,DY11 6XB

Number:07583566
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIBA HEALTH FOODS LTD

HAMILTON HOUSE,LONDON,E4 9LD

Number:09666099
Status:ACTIVE
Category:Private Limited Company

SURETOUCH LIMITED

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:03918528
Status:ACTIVE
Category:Private Limited Company

TAILORED IT TRAINING SOLUTIONS LTD

CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP

Number:10148277
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