Advanced company searchLink opens in new window

E C M DOMICILLARY CARE LIMITED

Company number 06852572

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-02-28
16 Mar 2015 4.20 Statement of affairs
15 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Winding up of company 28/02/2014
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
  • GBP 1
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
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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