About

Registered Number: 06899372
Date of Incorporation: 08/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

 

Having been setup in 2009, Total Rehab Solutions Ltd are based in Droitwich in Worcestershire, it's status in the Companies House registry is set to "Dissolved". The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OAKLEY SECRETARIAL SERVICES LIMITED 08 May 2009 08 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 08 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 12 June 2018
PSC02 - N/A 10 October 2017
PSC01 - N/A 10 October 2017
CS01 - N/A 10 October 2017
PSC01 - N/A 10 October 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 04 March 2014
CH01 - Change of particulars for director 29 November 2013
CH01 - Change of particulars for director 29 November 2013
AD01 - Change of registered office address 29 November 2013
AR01 - Annual Return 31 October 2013
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 03 May 2012
AD01 - Change of registered office address 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 03 November 2011
RESOLUTIONS - N/A 01 June 2011
SH01 - Return of Allotment of shares 01 June 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 08 November 2010
AR01 - Annual Return 27 May 2010
AA01 - Change of accounting reference date 27 May 2010
CERTNM - Change of name certificate 05 August 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
NEWINC - New incorporation documents 08 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.