- Company Overview for EXPRESS HEALTHCARE UK LIMITED (06894808)
- Filing history for EXPRESS HEALTHCARE UK LIMITED (06894808)
- People for EXPRESS HEALTHCARE UK LIMITED (06894808)
- Charges for EXPRESS HEALTHCARE UK LIMITED (06894808)
- Insolvency for EXPRESS HEALTHCARE UK LIMITED (06894808)
- More for EXPRESS HEALTHCARE UK LIMITED (06894808)
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) |
---|---|---|---|
06 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2018 | |
02 Jan 2018 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Oct 2017 | AD01 | Registered office address changed from Oaktree House 408 Oakwood Lane Leeds LS8 3LG to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 2 October 2017 | |
28 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | LIQ02 | Statement of affairs | |
03 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
08 Dec 2016 | TM01 | Termination of appointment of Shoukat Ali as a director on 1 November 2016 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Ali Shoukat on 12 August 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Ms Tahiran Naseem Baig on 12 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Ali Shoukat as a director on 12 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Ms Tahiran Naseem Baig as a director on 12 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Patrick Mark Hewison as a director on 12 August 2015 | |
07 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
19 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from Oaktree House Oakwood House 408 Oakwood Lane Leeds West Yorkshire LS8 3LG to Oaktree House 408 Oakwood Lane Leeds LS8 3LG on 10 October 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from Oaktree House 408 Oakwood Lane Leeds West Yorkshire LS8 3LG United Kingdom on 15 October 2013 |