- Company Overview for CROCUS COMMUNITY CARE LIMITED (08134244)
- Filing history for CROCUS COMMUNITY CARE LIMITED (08134244)
- People for CROCUS COMMUNITY CARE LIMITED (08134244)
- More for CROCUS COMMUNITY CARE LIMITED (08134244)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2023 | DS01 | Application to strike the company off the register | |
17 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
18 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
11 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
24 Jun 2019 | TM02 | Termination of appointment of Anthony Clive Dorren as a secretary on 14 June 2019 | |
14 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 May 2019 | AD01 | Registered office address changed from Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ United Kingdom to Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ on 11 May 2019 | |
11 May 2019 | AD01 | Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ on 11 May 2019 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
09 Jul 2018 | CH01 | Director's details changed for Mr Kevin Paul Eldred on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mrs Heather May Eldred on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Kevin Paul Eldred on 8 September 2017 | |
09 Jul 2018 | PSC04 | Change of details for Mr Kevin Paul Eldred as a person with significant control on 8 September 2017 | |
09 Jul 2018 | PSC04 | Change of details for Mrs Heather May Eldred as a person with significant control on 8 September 2017 | |
09 Jul 2018 | CH01 | Director's details changed for Mrs Heather May Eldred on 8 September 2017 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |