- 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) |
---|---|---|---|
19 Apr 2013 | 2.17B | Statement of administrator's proposal | |
17 Apr 2013 | 2.16B | Statement of affairs with form 2.14B | |
21 Feb 2013 | AD01 | Registered office address changed from Forum House Kings Park Knowsley Merseyside L34 1BH on 21 February 2013 | |
21 Feb 2013 | 2.12B | Appointment of an administrator | |
15 Nov 2012 | MG01 | Duplicate mortgage certificatecharge no:1 | |
13 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Aug 2012 | TM01 | Termination of appointment of Andrew Lindsay as a director | |
03 Jul 2012 | AR01 |
Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2012-07-03
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
08 Mar 2011 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 Oct 2010 | AP01 | Appointment of a director | |
05 Oct 2010 | AP01 | Appointment of a director | |
04 Oct 2010 | TM01 | Termination of appointment of Peter Maughan as a director | |
04 Oct 2010 | AP01 | Appointment of Miss Nicola Klimkowski as a director | |
17 Aug 2010 | SH02 | Sub-division of shares on 23 July 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Andrew Lindsay on 30 June 2010 | |
10 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2010 | AD01 | Registered office address changed from Roseacre Garstang Road Pilling Preston Lancashire PR3 6AL on 9 August 2010 | |
09 Aug 2010 | AP01 | Appointment of Duncan Gibbins as a director | |
09 Aug 2010 | AP01 | Appointment of Matthew Dean as a director | |
26 Mar 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
14 Jan 2010 | AP01 | Appointment of Peter James Maughan as a director |