ADVANCED REHAB SERVICES LIMITED

Saxon House 50-52 Heaton Road Saxon House 50-52 Heaton Road, Newcastle Upon Tyne, NE6 1SL, Tyne And Wear, United Kingdom
StatusDISSOLVED
Company No.09608447
CategoryPrivate Limited Company
Incorporated26 May 2015
Age8 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 30 days

SUMMARY

ADVANCED REHAB SERVICES LIMITED is an dissolved private limited company with number 09608447. It was incorporated 8 years, 11 months, 24 days ago, on 26 May 2015 and it was dissolved 3 years, 6 months, 30 days ago, on 20 October 2020. The company address is Saxon House 50-52 Heaton Road Saxon House 50-52 Heaton Road, Newcastle Upon Tyne, NE6 1SL, Tyne And Wear, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 29 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 29 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-25

Officer name: Mrs Marta Fernandez Varona

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Iain Stuart Richardson

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: Ghazala Bashey

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 03 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Change sail address company with new address

Date: 01 Jun 2016

Category: Address

Type: AD02

New address: C/O Pinsent Masons 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 26 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GBNM OFFICE PROCESSING LIMITED

HALLINGS WHARF STUDIO,LONDON,E15 2SY

Number:10411254
Status:ACTIVE
Category:Private Limited Company

MORDUE PICTURES LIMITED

11 WILLOW WOOD ROAD,GRAVESEND,DA13 0QT

Number:09208981
Status:ACTIVE
Category:Private Limited Company

NORA MEDICAL CONSULTANCY LIMITED

33 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AP

Number:11059990
Status:ACTIVE
Category:Private Limited Company

ORIENTAL VAPES LTD

7 QUINN COURT,EDGWARE,HA8 8FW

Number:11165143
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TACTICAL SERVICES LIMITED

3 TORONTO DRIVE,HORLEY,RH6 9RB

Number:06598530
Status:ACTIVE
Category:Private Limited Company

THE GREYHOUND FREEHOUSE LTD.

PLAYHATCH HOUSE,READING,RG4 9QU

Number:06786541
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