Advanced company searchLink opens in new window

PHOENIX REHABILITATION SERVICES LIMITED

Company number 04641197

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)
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
  • GBP 2.00
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
  • GBP 805
08 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback 22/10/2021
07 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid