Advanced company searchLink opens in new window

GREENCROFT CARE LTD

Company number 07391253

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-20
24 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted