Advanced company searchLink opens in new window

EXECUTIVE CARE GROUP LIMITED

Company number 04441465

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)
23 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 16 April 2022
28 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 16 April 2021
24 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 16 April 2020
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 16 April 2019
24 Oct 2018 MR04 Satisfaction of charge 044414650001 in full
24 Oct 2018 MR04 Satisfaction of charge 044414650003 in full
24 Oct 2018 MR04 Satisfaction of charge 044414650005 in full
11 May 2018 AD01 Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL to Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW on 11 May 2018
03 May 2018 LIQ02 Statement of affairs
03 May 2018 600 Appointment of a voluntary liquidator
03 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-17
20 Mar 2018 AP01 Appointment of Mr George Houghton as a director on 23 February 2018
06 Mar 2018 AP03 Appointment of Stephen Alderson Maddison as a secretary on 23 February 2018
23 Feb 2018 TM01 Termination of appointment of David Michael Harrison as a director on 12 February 2018
22 Feb 2018 TM02 Termination of appointment of Geoffrey Francis Brown as a secretary on 19 February 2018
19 Feb 2018 TM01 Termination of appointment of Simon Joseph Harrison as a director on 12 February 2018
16 Feb 2018 TM01 Termination of appointment of Simon Joseph Harrison as a director on 12 February 2018
24 Jan 2018 AC92 Restoration by order of the court
17 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2015 2.24B Administrator's progress report to 10 November 2015
17 Nov 2015 2.35B Notice of move from Administration to Dissolution on 10 November 2015
30 Jun 2015 2.24B Administrator's progress report to 25 May 2015
19 Jan 2015 F2.18 Notice of deemed approval of proposals