Advanced company searchLink opens in new window

NATIONWIDE REHABILITATION CENTRE LIMITED

Company number 07641076

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)
13 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Sep 2015 CERTNM Company name changed carringtons medicals LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
21 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Feb 2015 AD01 Registered office address changed from 19 Spring Gardens Manchester M2 1FB to Kingsgate 51-53 South King Street Manchester M2 6DE on 10 February 2015
13 Aug 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 Aug 2014 CH01 Director's details changed for Mr Rizwan Zeb on 18 May 2014
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
15 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
24 Jan 2012 TM01 Termination of appointment of Omar Fiaz as a director
30 Nov 2011 AD01 Registered office address changed from 34 Nell Lane Manchester M21 7SN United Kingdom on 30 November 2011
07 Jun 2011 AP01 Appointment of Omar Rizwan Fiaz as a director
07 Jun 2011 AP01 Appointment of Mr Rizwan Zeb as a director
24 May 2011 TM01 Termination of appointment of Barbara Kahan as a director
19 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)