- Company Overview for GREENCROFT CARE LTD (07391253)
- Filing history for GREENCROFT CARE LTD (07391253)
- People for GREENCROFT CARE LTD (07391253)
- Charges for GREENCROFT CARE LTD (07391253)
- Insolvency for GREENCROFT CARE LTD (07391253)
- More for GREENCROFT CARE LTD (07391253)
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) |
---|---|---|---|
01 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2015 | |
15 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2014 | |
07 Apr 2014 | 3.6 | Receiver's abstract of receipts and payments to 17 March 2014 | |
14 Jan 2014 | AD01 | Registered office address changed from C/O Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 | |
07 Jun 2013 | AD01 | Registered office address changed from C/O Timothy Ogunleye 23 Marsham Way Gerrards Cross South Buckinghamshire SL9 8AB United Kingdom on 7 June 2013 | |
05 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
24 May 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-24
|
|
28 Mar 2013 | LQ01 | Notice of appointment of receiver or manager | |
13 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
12 Nov 2012 | CH03 | Secretary's details changed for Mrs Omobonuola Ibidunni Ogunleye on 12 November 2012 | |
12 Nov 2012 | CH01 | Director's details changed for Mr Timothy Kayode Ogunleye on 12 November 2012 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Feb 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
18 Nov 2011 | AD01 | Registered office address changed from 9 Uplands Close Gerrards Cross South Bucks SL9 7JH England on 18 November 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
12 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Sep 2010 | NEWINC |
Incorporation
|