- Company Overview for PACE REHABILITATION LIMITED (04582878)
- Filing history for PACE REHABILITATION LIMITED (04582878)
- People for PACE REHABILITATION LIMITED (04582878)
- Charges for PACE REHABILITATION LIMITED (04582878)
- More for PACE REHABILITATION LIMITED (04582878)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2024 | MR04 | Satisfaction of charge 3 in full | |
31 Aug 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2024 | DS01 | Application to strike the company off the register | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2024 | TM01 | Termination of appointment of Philip Anthony Yates as a director on 12 March 2024 | |
20 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2024 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
18 Feb 2024 | PSC05 | Change of details for Phoenix Rehabilitation Services Limited as a person with significant control on 9 January 2023 | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2023 | AA01 | Current accounting period shortened from 30 April 2024 to 31 December 2023 | |
09 Jan 2023 | TM01 | Termination of appointment of Carolyn Hirons as a director on 5 January 2023 | |
09 Jan 2023 | TM01 | Termination of appointment of Jamie Gillespie as a director on 5 January 2023 | |
09 Jan 2023 | TM01 | Termination of appointment of Bo Torbjorn Carlsson as a director on 5 January 2023 | |
09 Jan 2023 | TM02 | Termination of appointment of Helen Jane Carlsson as a secretary on 5 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Mr Philip Anthony Yates as a director on 5 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Mr Gregor John Bates as a director on 5 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from 7 Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN England to 32 Parsonage Road Englefield Green Egham Surrey TW20 0LD on 9 January 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
31 Aug 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
06 Oct 2021 | MR04 | Satisfaction of charge 5 in full | |
04 Feb 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 |