- Company Overview for EXECUTIVE CARE GROUP LIMITED (04441465)
- Filing history for EXECUTIVE CARE GROUP LIMITED (04441465)
- People for EXECUTIVE CARE GROUP LIMITED (04441465)
- Charges for EXECUTIVE CARE GROUP LIMITED (04441465)
- Insolvency for EXECUTIVE CARE GROUP LIMITED (04441465)
- More for EXECUTIVE CARE GROUP LIMITED (04441465)
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
|
|
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 |