Advanced company searchLink opens in new window

REHAB4LIFE LIMITED

Company number 06578706

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 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 27 January 2022
19 Oct 2021 600 Appointment of a voluntary liquidator
19 Oct 2021 LIQ10 Removal of liquidator by court order
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 27 January 2021
26 Aug 2020 LIQ10 Removal of liquidator by court order
26 Aug 2020 600 Appointment of a voluntary liquidator
19 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 27 January 2020
04 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 27 January 2019
15 Nov 2018 AD01 Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018
23 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 27 January 2018
05 Apr 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
05 Apr 2016 4.68 Liquidators' statement of receipts and payments to 27 January 2016
09 Apr 2015 4.68 Liquidators' statement of receipts and payments to 27 January 2015
20 Feb 2014 2.24B Administrator's progress report to 28 January 2014
17 Feb 2014 600 Appointment of a voluntary liquidator
13 Feb 2014 600 Appointment of a voluntary liquidator
28 Jan 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Nov 2013 AD01 Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013
23 Sep 2013 2.23B Result of meeting of creditors
23 Aug 2013 2.22B Statement of administrator's revised proposal
23 Aug 2013 2.24B Administrator's progress report to 12 August 2013
22 May 2013 AD01 Registered office address changed from Forum House Kings Park Knowsley L34 1BH on 22 May 2013
03 May 2013 2.23B Result of meeting of creditors