Advanced company searchLink opens in new window

CROOKHAM CARE VILLAGE LIMITED

Company number 09933764

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)
13 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 28 June 2021
14 Jul 2020 AD01 Registered office address changed from Burley House 237 Guildford Road Normandy Surrey GU12 6DX United Kingdom to 601 High Road Leytonstone London E11 4PA on 14 July 2020
09 Jul 2020 LIQ02 Statement of affairs
09 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-29
09 Jul 2020 600 Appointment of a voluntary liquidator
11 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
11 Jan 2020 PSC01 Notification of Stuart Alec Robinson as a person with significant control on 19 September 2019
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Aug 2017 AD01 Registered office address changed from 8 King George's Drive Liphook Hampshire GU30 7GA United Kingdom to Burley House 237 Guildford Road Normandy Surrey GU12 6DX on 20 August 2017
14 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
04 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted