THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED

PRICEWATERHOUSECOOPERS LLP PRICEWATERHOUSECOOPERS LLP, Birmingham, B3 3AX
StatusLIQUIDATION
Company No.08802540
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED is an liquidation private limited company with number 08802540. It was incorporated 10 years, 5 months, 27 days ago, on 04 December 2013. The company address is PRICEWATERHOUSECOOPERS LLP PRICEWATERHOUSECOOPERS LLP, Birmingham, B3 3AX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2024

Action Date: 20 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2023

Action Date: 04 Nov 2023

Category: Address

Type: AD01

Old address: Capital Tower 91 Waterloo Road London SE1 8RT England

New address: One Chamberlain Square Birmingham B3 3AX

Change date: 2023-11-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-28

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Vose

Termination date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-14

Officer name: Mr Christopher James Edwards

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2021

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-29

Made up date: 2020-12-29

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 Aug 2021

Action Date: 26 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-26

Capital : 10 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-26

Officer name: Kim Thornden-Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-26

Officer name: Julie Helen Downman

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Vose

Appointment date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Jeremy Mark White

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Fisher Mulholland

Termination date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-30

New date: 2019-12-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-04

Psc name: Purple Futures Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Address

Type: AD01

Old address: Interserve House Ruscombe Park Ruscombe Reading RG10 9JU England

Change date: 2020-12-04

New address: Capital Tower 91 Waterloo Road London SE1 8RT

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-18

Officer name: Nathan Richards

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-18

Officer name: Richard Keen

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-18

Officer name: Mr. Ian Fisher Mulholland

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-02

Officer name: Ms Julie Helen Dowman

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Keen

Appointment date: 2017-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Ms Julie Helen Dowman

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-30

Officer name: Judith Carlyon Phillips

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ian Mulholland

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Yvonne Mary Thomas

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Dec 2016

Category: Address

Type: AD02

Old address: 5th Floor Talbot Road Old Trafford Manchester M16 0PQ England

New address: Interserve House Ruscombe Park Ruscombe Reading RG10 9JU

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Dec 2016

Category: Address

Type: AD04

New address: Interserve House Ruscombe Park Ruscombe Reading RG10 9JU

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melissa Andrews

Termination date: 2016-07-22

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Richards

Change date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Kim Thornden-Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary D'arcy

Termination date: 2016-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company

Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-22

Officer name: Mrs Judith Carlyon Phillips

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Aug 2016

Category: Address

Type: AD04

New address: Interserve House Ruscombe Park Ruscombe Reading RG10 9JU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

Old address: 1st Floor, Cromwell House Andover Road Winchester Hampshire SO23 7EZ

New address: Interserve House Ruscombe Park Ruscombe Reading RG10 9JU

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-15

Officer name: Ms Yvonne Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

New address: 1st Floor, Cromwell House Andover Road Winchester Hampshire SO23 7EZ

Change date: 2015-08-06

Old address: Interserve House Ruscombe Park Ruscombe Reading RG10 9JU England

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Aug 2015

Category: Address

Type: AD02

New address: 5th Floor Talbot Road Old Trafford Manchester M16 0PQ

Old address: C/O Robert Ward Cliff Hill House Sandy Walk Wakefield West Yorkshire WF1 2DJ England

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Melissa Andrews

Appointment date: 2015-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-02

Officer name: Sharon Maxine Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-26

Officer name: Paul Francis Kennedy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

New address: Interserve House Ruscombe Park Ruscombe Reading RG10 9JU

Change date: 2015-02-13

Old address: First Floor, Cromwell House Andover Road Winchester Hampshire SO23 7EZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-31

Officer name: Sarah Alexander-James

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Paul Francis Kennedy

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Feb 2015

Category: Address

Type: AD03

New address: C/O Robert Ward Cliff Hill House Sandy Walk Wakefield West Yorkshire WF1 2DJ

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yvonne Thomas

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Nathan Richards

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Alan John Wainwright

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Lucy Clare Docherty

Documents

View document PDF

Change sail address company with new address

Date: 13 Feb 2015

Category: Address

Type: AD02

New address: C/O Robert Ward Cliff Hill House Sandy Walk Wakefield West Yorkshire WF1 2DJ

Documents

View document PDF

Miscellaneous

Date: 12 Feb 2015

Category: Miscellaneous

Type: MISC

Description: Section 30

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2015

Action Date: 15 Jan 2015

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2015-01-15

Documents

View document PDF

Notice restriction on company articles

Date: 29 Jan 2015

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Resolution

Date: 29 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-05

Officer name: Azhar Mustapha Ghose

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-05

Officer name: Miss Sarah Alexander-James

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-05

Officer name: Azhar Mustapha Ghose

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Azhar Mustapha Ghose

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Moore

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-03

Old address: 102 Petty France London SW1H 9EX United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Maxine Bailey

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Wainwright

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Clare Docherty

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jane Fiona Moore

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Ernest Taylor

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary D'arcy

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Emmett

Documents

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASSETT ROOFING LTD

28 C/O ANDERSON ACCOUNTANCY,ROMSEY,SO51 8AA

Number:11674290
Status:ACTIVE
Category:Private Limited Company

CNC SONOGRAPHY LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:09845832
Status:ACTIVE
Category:Private Limited Company

DFD CARE AND SUPPORT SERVICES LTD

2 BUNTING ROAD,CORBY,NN18 8RR

Number:11866955
Status:ACTIVE
Category:Private Limited Company

KATRINA TROTTER TRAVEL LTD

MORDINGTON HOUSE,BERWICK UPON TWEED,TD15 1XA

Number:SC481278
Status:ACTIVE
Category:Private Limited Company

SHAMI TRADING LTD

4 COLESHILL ROAD,BIRMINGHAM,B36 8AA

Number:10849339
Status:ACTIVE
Category:Private Limited Company

THE EXTENSION CENTRE LIMITED

33 HITCHIN STREET,BALDOCK,SG7 6AQ

Number:03114629
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source