- Company Overview for EXECUTIVE CARE DEVELOPMENTS LIMITED (06507562)
- Filing history for EXECUTIVE CARE DEVELOPMENTS LIMITED (06507562)
- People for EXECUTIVE CARE DEVELOPMENTS LIMITED (06507562)
- Charges for EXECUTIVE CARE DEVELOPMENTS LIMITED (06507562)
- More for EXECUTIVE CARE DEVELOPMENTS LIMITED (06507562)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2017 | DS01 | Application to strike the company off the register | |
12 Jul 2017 | CH01 | Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
20 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 7 October 2016
|
|
14 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
03 Mar 2016 | MR04 | Satisfaction of charge 065075620005 in full | |
03 Mar 2016 | MR04 | Satisfaction of charge 065075620006 in full | |
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of David Michael Harrison as a director on 30 June 2015 | |
14 Jul 2015 | TM02 | Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015 | |
16 Apr 2015 | AA | Full accounts made up to 31 March 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
06 Feb 2015 | AP01 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from Executive Care Group Ltd Houghton Hse, New Road Team Valley Trading Est, Gateshead,Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 | |
25 Nov 2014 | AA | Full accounts made up to 31 March 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
11 Dec 2013 | AP01 | Appointment of Mr Simon Joseph Harrison as a director | |
04 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
04 Nov 2013 | RESOLUTIONS |
Resolutions
|