- Company Overview for REHAB4LIFE LIMITED (06578706)
- Filing history for REHAB4LIFE LIMITED (06578706)
- People for REHAB4LIFE LIMITED (06578706)
- Charges for REHAB4LIFE LIMITED (06578706)
- Insolvency for REHAB4LIFE LIMITED (06578706)
- More for REHAB4LIFE LIMITED (06578706)
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 |