- Company Overview for E C M DOMICILLARY CARE LIMITED (06852572)
- Filing history for E C M DOMICILLARY CARE LIMITED (06852572)
- People for E C M DOMICILLARY CARE LIMITED (06852572)
- Charges for E C M DOMICILLARY CARE LIMITED (06852572)
- Insolvency for E C M DOMICILLARY CARE LIMITED (06852572)
- More for E C M DOMICILLARY CARE LIMITED (06852572)
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) |
---|---|---|---|
25 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2015 | |
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | 4.20 |
Statement of affairs
|
|
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
12 Feb 2014 | AD01 | Registered office address changed from 200 Hall Street Offerton Stockport Cheshire SK1 4JG on 12 February 2014 | |
20 Mar 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-03-20
|
|
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from 131 Turncroft Lane Offerton Stockport Cheshire SK1 4AU on 5 April 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 19 March 2012 | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Mar 2011 | CH01 | Director's details changed for Ms Linda Christine Francis on 19 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
17 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
14 Oct 2009 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
11 Sep 2009 | 287 | Registered office changed on 11/09/2009 from c/o simmonds & co crown house 217 higher hillgate stockport cheshire SK1 3RB | |
31 Mar 2009 | 88(2) | Ad 19/03/09\gbp si 1@1=1\gbp ic 1/2\ | |
31 Mar 2009 | 225 | Accounting reference date extended from 31/03/2010 to 30/06/2010 | |
27 Mar 2009 | 288a | Director appointed linda christine francis | |
27 Mar 2009 | 288a | Secretary appointed claire louise gilmartin | |
24 Mar 2009 | 288b | Appointment terminated secretary waterlow secretaries LIMITED |