GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED

05480286
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL

Documents

Documents
Date Category Description Pages
25 Jun 2022 gazette Gazette Dissolved Liquidation 1 Buy now
25 Mar 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
25 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
06 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
17 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
09 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
26 Feb 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Feb 2018 resolution Resolution 1 Buy now
13 Feb 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
20 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2017 resolution Resolution 12 Buy now
31 Jul 2017 officers Termination of appointment of director (Patricia Lesley Lee) 1 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
13 Mar 2017 accounts Annual Accounts 25 Buy now
25 Jul 2016 annual-return Annual Return 6 Buy now
24 Dec 2015 accounts Annual Accounts 19 Buy now
16 Jun 2015 resolution Resolution 2 Buy now
16 Jun 2015 change-of-name Change Of Name Notice 2 Buy now
15 Jun 2015 annual-return Annual Return 3 Buy now
10 Apr 2015 mortgage Registration of a charge 14 Buy now
04 Apr 2015 mortgage Registration of a charge 74 Buy now
04 Apr 2015 mortgage Registration of a charge 48 Buy now
13 Jan 2015 accounts Annual Accounts 19 Buy now
30 Oct 2014 officers Appointment of director (Ms Patricia Lesley Lee) 2 Buy now
30 Oct 2014 officers Termination of appointment of director (Albert Edward Smith) 1 Buy now
21 Jul 2014 annual-return Annual Return 3 Buy now
10 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2014 accounts Annual Accounts 19 Buy now
17 Mar 2014 officers Termination of appointment of secretary (Katharine Kandelaki) 1 Buy now
13 Jan 2014 miscellaneous Miscellaneous 2 Buy now
17 Dec 2013 miscellaneous Miscellaneous 2 Buy now
24 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jun 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 19 Buy now
05 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 11 Buy now
03 Aug 2012 mortgage Particulars of a mortgage or charge 43 Buy now
25 Jun 2012 annual-return Annual Return 3 Buy now
28 May 2012 officers Termination of appointment of director (David Perry) 1 Buy now
19 Mar 2012 officers Termination of appointment of director (Jaynee Treon) 1 Buy now
19 Mar 2012 officers Appointment of director (Mr David Lindsay Manson) 2 Buy now
19 Mar 2012 officers Termination of appointment of director (Treon Anoup) 1 Buy now
19 Mar 2012 officers Appointment of director (Mr Albert Edward Smith) 2 Buy now
04 Jan 2012 accounts Annual Accounts 19 Buy now
18 Jul 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
18 Jul 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
18 Jul 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
01 Jun 2011 officers Appointment of director (Mrs Jaynee Treon) 2 Buy now
25 May 2011 officers Appointment of secretary (Mrs Katharine Amelia Christabel Kandelaki) 1 Buy now
11 May 2011 officers Termination of appointment of director (Pritesh Amlani) 1 Buy now
11 May 2011 officers Termination of appointment of secretary (Pritesh Amlani) 1 Buy now
19 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
06 Apr 2011 mortgage Particulars of a mortgage or charge 22 Buy now
06 Apr 2011 mortgage Particulars of a mortgage or charge 15 Buy now
04 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Mar 2011 resolution Resolution 12 Buy now
01 Mar 2011 officers Appointment of director (Mr Pritesh Amlani) 3 Buy now
01 Mar 2011 officers Appointment of director (Mr David William Perry) 3 Buy now
26 Jan 2011 resolution Resolution 1 Buy now
26 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
28 Sep 2010 accounts Annual Accounts 19 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 mortgage Particulars of a mortgage or charge 6 Buy now
08 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
31 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
31 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Oct 2009 accounts Annual Accounts 20 Buy now
17 Jun 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
25 Mar 2009 mortgage Particulars of a mortgage or charge/398 / charge no: 18 4 Buy now
19 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
17 Mar 2009 mortgage Particulars of a mortgage or charge/398 / charge no: 17 4 Buy now
17 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 15 7 Buy now
17 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 16 4 Buy now
14 Jan 2009 officers Secretary's change of particulars / pritesh amlani / 31/12/2007 2 Buy now
28 Oct 2008 mortgage Particulars of a mortgage or charge/398 / charge no: 14 4 Buy now
27 Oct 2008 accounts Annual Accounts 19 Buy now
14 Oct 2008 mortgage Particulars of a mortgage or charge/398 / charge no: 13 5 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 1 Buy now
06 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now