Rehab4life Limited

DataGardener
dissolved

Rehab4life Limited

06578706Private Limited With Share Capital

4Th Floor Abbey House, Booth Street, Manchester, M24AB
Incorporated

28/04/2008

Company Age

17 years

Directors

3

Employees

SIC Code

69102

Risk

not scored

Company Overview

Registration, classification & business activity

Rehab4life Limited (06578706) is a private limited with share capital incorporated on 28/04/2008 (17 years old) and registered in manchester, M24AB. The company operates under SIC code 69102 - solicitors.

Private Limited With Share Capital
SIC: 69102
Incorporated 28/04/2008
M24AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:12-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-10-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:20-02-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-02-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-02-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:28-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:23-09-2013
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:23-08-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:03-05-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:19-04-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:21-02-2013
Legacy
Category:Mortgage
Date:15-11-2012
Legacy
Category:Mortgage
Date:13-11-2012
Termination Director Company With Name
Category:Officers
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2011
Appoint Person Director Company
Category:Officers
Date:05-10-2010
Appoint Person Director Company
Category:Officers
Date:05-10-2010
Termination Director Company With Name
Category:Officers
Date:04-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2010
Capital Alter Shares Subdivision
Category:Capital
Date:17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Resolution
Category:Resolution
Date:10-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2010
Legacy
Category:Address
Date:28-08-2009
Legacy
Category:Annual Return
Date:02-07-2009
Legacy
Category:Address
Date:24-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:22-04-2009
Legacy
Category:Officers
Date:13-05-2008
Resolution
Category:Resolution
Date:13-05-2008
Legacy
Category:Officers
Date:29-04-2008
Incorporation Company
Category:Incorporation
Date:28-04-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2012
Filing Date22/12/2011
Latest Accounts30/04/2011

Trading Addresses

1 St Ann Street, Manchester, M27LR
4Th Floor Abbey House, Booth Street, Manchester, M2 4Ab, M24ABRegistered

Contact

4Th Floor Abbey House, Booth Street, Manchester, M24AB