GARFORTH CARE SERVICES LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024

View Document

16/07/2416 July 2024 Registered office address changed to PO Box 4385, 12359675 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-16

View Document

16/04/2416 April 2024 Certificate of change of name

View Document

10/04/2410 April 2024 Termination of appointment of Nuala Thornton as a director on 2024-04-04

View Document

10/04/2410 April 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 57 Brondesbury Park London NW6 7AY on 2024-04-10

View Document

10/04/2410 April 2024 Notification of Garforth Care Homes Ltd as a person with significant control on 2024-04-04

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

10/04/2410 April 2024 Appointment of Ms Jackie Horn as a director on 2024-04-04

View Document

10/04/2410 April 2024 Appointment of Mr Harvey Zemmel as a director on 2024-04-04

View Document

10/04/2410 April 2024 Appointment of Maryon Hamburger as a director on 2024-04-04

View Document

10/04/2410 April 2024 Appointment of Garforth Care Homes Ltd as a director on 2024-04-04

View Document

10/04/2410 April 2024 Cessation of Nuala Thornton as a person with significant control on 2024-04-04

View Document

10/04/2410 April 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-04-04

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

09/01/249 January 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Notification of Nuala Thornton as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Mrs Nuala Thornton as a director on 2024-01-09

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Cessation of Peter Valaitis as a person with significant control on 2023-12-11

View Document

09/01/249 January 2024 Termination of appointment of Peter Anthony Valaitis as a director on 2023-12-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-12-12

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

11/12/1911 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company