- Company Overview for EXPRESS CARE LIMITED (05722121)
- Filing history for EXPRESS CARE LIMITED (05722121)
- People for EXPRESS CARE LIMITED (05722121)
- Charges for EXPRESS CARE LIMITED (05722121)
- Insolvency for EXPRESS CARE LIMITED (05722121)
- More for EXPRESS CARE LIMITED (05722121)
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) |
---|---|---|---|
03 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2023 | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 | |
17 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2021 | |
31 Dec 2020 | AD01 | Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 31 December 2020 | |
30 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2020 | LIQ01 | Declaration of solvency | |
17 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018 | |
24 Oct 2018 | MR04 | Satisfaction of charge 057221210008 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 057221210005 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 057221210007 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 057221210006 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
10 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
30 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
12 Jul 2017 | CH01 | Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 |