Advanced company searchLink opens in new window

COVENANT HEALTHCARE REHABILITATION (HOLDINGS) LIMITED

Company number 04727103

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)
22 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2010 DS01 Application to strike the company off the register
07 Jun 2010 TM02 Termination of appointment of Jonathan Day as a secretary
19 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
16 Apr 2010 AA Full accounts made up to 30 September 2009
23 Nov 2009 CH01 Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009
16 Oct 2009 AD01 Registered office address changed from 3rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009
06 Jun 2009 AA Group of companies' accounts made up to 30 September 2008
08 Apr 2009 363a Return made up to 08/04/09; full list of members
11 Feb 2009 AA Group of companies' accounts made up to 30 September 2007
06 Jan 2009 288c Director's Change of Particulars / nigel robertson / 17/12/2008 / HouseName/Number was: tynings house, now: wookeys barn; Street was: 34 easton town, now: sopworth; Area was: sherston, now: ; Post Town was: malmesbury, now: chippenham; Post Code was: SN16 0LS, now: SN14 6PT
29 Oct 2008 288a Director appointed mr harvey bertenshaw ainley
08 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jul 2008 288c Director's Change of Particulars / nigel robertson / 25/07/2008 / HouseName/Number was: ashworth house, now: tynings house; Street was: westonbirt, now: 34 easton town; Area was: , now: sherston; Post Town was: tetbury, now: malmesbury; Region was: gloucestershire, now: wiltshire; Post Code was: GL8 8QJ, now: SN16 0LS
09 Jun 2008 288a Director appointed mr nigel robertson
04 Jun 2008 288b Appointment Terminated Director magdy ishak hanna
08 Apr 2008 363a Return made up to 08/04/08; full list of members
01 Apr 2008 288b Appointment Terminated Director james ramsay
22 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2007 AA Accounts for a medium company made up to 30 September 2006
07 Jun 2007 288a New secretary appointed
04 Jun 2007 288b Director resigned
04 Jun 2007 288b Secretary resigned
10 Apr 2007 363a Return made up to 08/04/07; full list of members