- Company Overview for CROSSROADS CARE CENTRAL & EAST GLOUCESTERSHIRE LIMITED (12596643)
- Filing history for CROSSROADS CARE CENTRAL & EAST GLOUCESTERSHIRE LIMITED (12596643)
- People for CROSSROADS CARE CENTRAL & EAST GLOUCESTERSHIRE LIMITED (12596643)
- More for CROSSROADS CARE CENTRAL & EAST GLOUCESTERSHIRE LIMITED (12596643)
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 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2021 | DS01 | Application to strike the company off the register | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | CONNOT | Change of name notice | |
06 Oct 2020 | PSC07 | Cessation of David Edward Godding as a person with significant control on 30 September 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mrs Elizabeth Anne Keene on 14 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of David Edward Godding as a director on 1 August 2020 | |
25 Aug 2020 | TM02 | Termination of appointment of David Godding as a secretary on 1 August 2020 | |
14 Aug 2020 | AP03 | Appointment of Ms Helen Baker as a secretary on 1 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mrs Elizabeth Anne Keene as a director on 14 August 2020 | |
12 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-12
|