Advanced company searchLink opens in new window

EAST SURREY CROSSROADS CARE ATTENDANT SCHEME LIMITED

Company number 05035473

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)
09 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2010 DS01 Application to strike the company off the register
09 Mar 2010 AR01 Annual return made up to 5 February 2010 no member list
09 Mar 2010 CH01 Director's details changed for Christopher George Upton on 1 October 2009
09 Mar 2010 CH01 Director's details changed for Ronald Michael Moss on 1 October 2009
09 Mar 2010 CH01 Director's details changed for Elizabeth Raishbrook on 1 October 2009
09 Mar 2010 CH01 Director's details changed for Alan Bishop on 1 October 2009
09 Mar 2010 CH01 Director's details changed for Mr Ian Malcolm Hunt on 1 October 2009
09 Mar 2010 CH01 Director's details changed for John Richard Bartle on 1 October 2009
03 Mar 2010 TM01 Termination of appointment of Jan Van De Pol as a director
17 Jan 2010 AA Full accounts made up to 30 September 2009
23 Dec 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
03 Mar 2009 363a Annual return made up to 05/02/09
03 Mar 2009 287 Registered office changed on 03/03/2009 from moorgate house 7B station road west oxted surrey RH8 9EE
03 Mar 2009 288c Director's Change of Particulars / jan van de pol / 01/02/2009 / HouseName/Number was: , now: paradise cottage; Street was: paradise cottage, now: wilmots lane; Area was: wilmots lane, now: horne; Post Town was: horne, now: horley; Country was: , now: united kingdom
03 Mar 2009 288c Director's Change of Particulars / christopher upton / 01/02/2009 / HouseName/Number was: , now: little heath; Street was: little heath, now: kent hatch road; Area was: kent hatch road, limpsfield chart, now: limpsfield chart; Country was: , now: united kingdom
03 Mar 2009 288c Director's Change of Particulars / ian hunt / 01/02/2009 / HouseName/Number was: , now: saxley cottage; Street was: saxley cottage meath green lane, now: meath green lane; Country was: , now: united kingdom
24 Oct 2008 AA Full accounts made up to 31 March 2008
02 Apr 2008 288c Secretary's Change of Particulars / linda halliday / 01/04/2008 / Area was: , now: south godstone; Post Town was: s gorstore, now: godstone; Post Code was: RU9 8HR, now: RH9 8HR; Country was: , now: united kingdom
02 Apr 2008 288b Appointment Terminated Secretary robert frith
01 Apr 2008 288a Secretary appointed linda halliday
28 Mar 2008 363a Annual return made up to 05/02/08
02 Feb 2008 AA Full accounts made up to 31 March 2007
28 Mar 2007 288a New secretary appointed