Advanced company searchLink opens in new window

PACE REHABILITATION LIMITED

Company number 04582878

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)
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