Cromwell Care Services Ltd was founded on 25 March 2004 and has its registered office in Peterborough, it's status is listed as "Dissolved". The current directors of this organisation are listed as Arthur, Kathryn Lesley, Hutchcraft, Alison Louise, Morris, Christine Elizabeth, Morris, Andrew Alan David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARTHUR, Kathryn Lesley | 25 March 2004 | - | 1 |
HUTCHCRAFT, Alison Louise | 31 December 2006 | - | 1 |
MORRIS, Christine Elizabeth | 25 March 2004 | - | 1 |
MORRIS, Andrew Alan David | 31 December 2006 | 24 June 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 December 2017 | |
LIQ13 - N/A | 19 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 08 November 2016 | |
AD01 - Change of registered office address | 13 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 29 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 October 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AA01 - Change of accounting reference date | 18 October 2013 | |
AD01 - Change of registered office address | 23 September 2013 | |
RESOLUTIONS - N/A | 11 September 2013 | |
RESOLUTIONS - N/A | 11 September 2013 | |
4.70 - N/A | 11 September 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 September 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 22 December 2011 | |
TM01 - Termination of appointment of director | 19 July 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
SH01 - Return of Allotment of shares | 24 June 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 31 March 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 09 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 27 April 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2007 | |
AA - Annual Accounts | 01 February 2007 | |
AA - Annual Accounts | 19 May 2006 | |
363a - Annual Return | 04 May 2006 | |
353 - Register of members | 04 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2006 | |
363s - Annual Return | 15 April 2005 | |
288b - Notice of resignation of directors or secretaries | 03 April 2004 | |
288a - Notice of appointment of directors or secretaries | 03 April 2004 | |
288b - Notice of resignation of directors or secretaries | 03 April 2004 | |
288a - Notice of appointment of directors or secretaries | 03 April 2004 | |
NEWINC - New incorporation documents | 25 March 2004 |