- Company Overview for CROSSROADS CARE (CARDIFF & THE VALE) LTD (07265660)
- Filing history for CROSSROADS CARE (CARDIFF & THE VALE) LTD (07265660)
- People for CROSSROADS CARE (CARDIFF & THE VALE) LTD (07265660)
- Insolvency for CROSSROADS CARE (CARDIFF & THE VALE) LTD (07265660)
- More for CROSSROADS CARE (CARDIFF & THE VALE) LTD (07265660)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2015 | |
03 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jul 2014 | AD01 | Registered office address changed from Unit 4 Norbury House 9 - 15 Norbury Road Fairwater Cardiff CF5 3AS Wales to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 21 July 2014 | |
18 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Dec 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
16 Dec 2013 | AAMD | Amended accounts made up to 30 June 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 26 May 2013 no member list | |
20 Jun 2013 | AP01 | Appointment of Mr Chris Koehli as a director | |
20 Jun 2013 | AP01 | Appointment of Dr Gwyneth Brinwant-Jones as a director | |
20 Jun 2013 | AP01 | Appointment of Mrs Jane Jenifer Green as a director | |
20 Jun 2013 | AP01 | Appointment of Mrs Jane Wade as a director | |
12 Jun 2013 | AA | Full accounts made up to 30 June 2012 | |
08 May 2013 | AA | Accounts for a dormant company made up to 30 June 2011 | |
08 May 2013 | TM01 | Termination of appointment of Russell Morgan as a director | |
16 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
18 Dec 2012 | AA01 | Current accounting period shortened from 31 March 2012 to 30 June 2011 | |
14 Dec 2012 | AD01 | Registered office address changed from C/O Crossroads Care (Cardiff & the Vale) Ltd Unit 6 Norbury House 9-15 Norbury Road Fairwater Cardiff Cardiff CF5 3AS Wales on 14 December 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 26 May 2012 no member list | |
18 Jun 2012 | CH03 | Secretary's details changed for Terence Price on 27 June 2011 | |
18 Jun 2012 | CH01 | Director's details changed for Terence Price on 27 June 2011 |