Advanced company searchLink opens in new window

GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED

Company number 05480286

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)
25 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
25 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 29 January 2022
06 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 29 January 2021
17 Dec 2020 AD01 Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 17 December 2020
14 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 29 January 2020
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 29 January 2019
26 Feb 2018 600 Appointment of a voluntary liquidator
13 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-30
13 Feb 2018 LIQ01 Declaration of solvency
20 Dec 2017 AD01 Registered office address changed from Part Ground Flor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017
24 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017
28 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
28 Jun 2017 PSC02 Notification of Embrace Lifestyles Group Ltd as a person with significant control on 18 June 2017
19 May 2017 MR04 Satisfaction of charge 054802860025 in full
19 May 2017 MR04 Satisfaction of charge 054802860027 in full
19 May 2017 MR04 Satisfaction of charge 054802860026 in full
13 Mar 2017 AA Full accounts made up to 30 June 2016
25 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
24 Dec 2015 AA Full accounts made up to 30 June 2015
16 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-12
16 Jun 2015 CONNOT Change of name notice
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
10 Apr 2015 MR01 Registration of charge 054802860027, created on 8 April 2015