Advanced company searchLink opens in new window

SPELTHORNE CROSSROADS CARE

Company number 05645160

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)
08 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2010 DS01 Application to strike the company off the register
20 Dec 2009 AR01 Annual return made up to 5 December 2009 no member list
20 Dec 2009 CH01 Director's details changed for Mrs Lesley Ann Windle on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Elspeth Jean Scott on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Susan Metcalf on 18 December 2009
18 Dec 2009 CH01 Director's details changed for John Richard Miller on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Elizabeth Chatterton on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Martha Love on 18 December 2009
01 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
15 Dec 2008 363a Annual return made up to 05/12/08
28 Nov 2008 288b Appointment Terminated Director brenda smith
16 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
04 Jul 2008 288b Appointment Terminated Director beryl cave
13 Dec 2007 363a Annual return made up to 05/12/07
12 Dec 2007 288b Director resigned
23 Sep 2007 AA Total exemption full accounts made up to 31 March 2007
24 Apr 2007 288a New director appointed
24 Apr 2007 288a New director appointed
18 Dec 2006 363a Annual return made up to 05/12/06
14 Dec 2006 288a New director appointed
06 Jun 2006 288a New director appointed
06 Jun 2006 288a New director appointed
06 Jun 2006 288a New director appointed