Advanced company searchLink opens in new window

CROYDON CARE SOLUTIONS LTD

Company number 07352354

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)
20 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 3 December 2018
06 Feb 2018 LIQ01 Declaration of solvency
11 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-04
05 Jan 2018 AD01 Registered office address changed from , 28 Boulogne Road, Croydon, CR0 2QT, England to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 5 January 2018
05 Jan 2018 AD02 Register inspection address has been changed to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
29 Dec 2017 600 Appointment of a voluntary liquidator
31 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
06 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 28/11/2016
23 Dec 2016 AA Full accounts made up to 31 March 2016
23 Sep 2016 AD01 Registered office address changed from , Peter Sylvester Centre 11 Bramley Hill, South Croydon, Surrey, CR2 6LX to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 23 September 2016
23 Sep 2016 AP01 Appointment of Mrs Sarah Louise Warman as a director on 14 September 2016
23 Sep 2016 TM01 Termination of appointment of Noel Patrick Mulvihill as a director on 14 September 2016
30 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
25 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Application to strike off company 11/07/2016
24 Jun 2016 TM01 Termination of appointment of Ian Winter as a director on 20 June 2016
11 Jan 2016 TM01 Termination of appointment of Pauline French as a director on 31 December 2015
09 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
01 Dec 2015 TM01 Termination of appointment of Richard Mark Priestman as a director on 20 November 2015
01 Dec 2015 TM01 Termination of appointment of Edith Dawn Johnson as a director on 20 November 2015
29 Oct 2015 AP01 Appointment of Ms Lisa Taylor as a director on 16 October 2015
29 Oct 2015 AP01 Appointment of Pratima Solanki as a director on 16 October 2015
28 Oct 2015 AP01 Appointment of Ms Rachel Soni as a director on 16 October 2015