- Company Overview for PHOENIX REHABILITATION SERVICES LIMITED (04641197)
- Filing history for PHOENIX REHABILITATION SERVICES LIMITED (04641197)
- People for PHOENIX REHABILITATION SERVICES LIMITED (04641197)
- More for PHOENIX REHABILITATION SERVICES LIMITED (04641197)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
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 | |
19 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
03 May 2023 | AA01 | Current accounting period shortened from 30 April 2024 to 31 December 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
06 Mar 2023 | PSC07 | Cessation of Bo Torbjorn Carlsson as a person with significant control on 5 January 2023 | |
09 Jan 2023 | PSC01 | Notification of Otto Max Hans-George Nader as a person with significant control on 5 January 2023 | |
09 Jan 2023 | PSC07 | Cessation of Helen Jane Carlsson as a person with significant control on 5 January 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 Philip Anthony Yates as a director on 5 January 2023 | |
09 Jan 2023 | AP01 | Appointment of 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 TW20 0LD on 9 January 2023 | |
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 | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 20 January 2003
|
|
16 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
31 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 22 October 2021
|
|
08 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | SH03 |
Purchase of own shares.
|