Advanced company searchLink opens in new window

DRUMMOND PHYSIOTHERAPY LTD

Company number 12185573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2024 LIQ03 Liquidators' statement of receipts and payments to 17 April 2024
04 May 2023 AD01 Registered office address changed from Unit 5.0 Switchback Office Park Gardner Road Maidenhead Berkshire SL6 7RJ England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 4 May 2023
04 May 2023 600 Appointment of a voluntary liquidator
04 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-18
04 May 2023 LIQ02 Statement of affairs
07 Nov 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
02 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with updates
26 Aug 2020 PSC01 Notification of Gillian Margaret Drummond as a person with significant control on 2 September 2019
03 Jul 2020 CH01 Director's details changed for Miss Fredrika Anne Drummond on 3 July 2020
03 Jul 2020 CH01 Director's details changed for Alexander Drummond on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from Monza House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB United Kingdom to Unit 5.0 Switchback Office Park Gardner Road Maidenhead Berkshire SL6 7RJ on 3 July 2020
19 Sep 2019 AP01 Appointment of Miss Fredrika Anne Drummond as a director on 6 September 2019
03 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-03
03 Sep 2019 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Monza House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB on 3 September 2019
02 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-02
  • GBP 2