Advanced company searchLink opens in new window

MICHAEL CAROLAN SPORTS REHAB LIMITED

Company number 09226338

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2023 DS01 Application to strike the company off the register
26 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
23 Nov 2021 AA Accounts for a dormant company made up to 30 September 2021
20 Oct 2021 PSC04 Change of details for Mr Michael Carolan as a person with significant control on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Michael Carolan on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from 30 Blackwin Street Gorton Manchester M12 5LD England to 4 Watermill Drive Macclesfield SK11 7WB on 19 October 2021
19 Oct 2021 PSC04 Change of details for Mr Michael Carolan as a person with significant control on 19 October 2021
30 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
02 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
15 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
23 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 September 2018
21 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Oct 2016 AD01 Registered office address changed from Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT to 30 Blackwin Street Gorton Manchester M12 5LD on 19 October 2016
21 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
16 Jun 2016 AA Micro company accounts made up to 30 September 2015
25 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
13 Apr 2015 AD01 Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ England to Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT on 13 April 2015
19 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)