Advanced company searchLink opens in new window

EXPRESS CARE (GUEST SERVICES) LIMITED

Company number 04562740

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)
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
04 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 4 July 2022
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
17 Feb 2021 LIQ01 Declaration of solvency
31 Dec 2020 AD01 Registered office address changed from 2 Merchants Drive Parkhouse Carlisle Cumbria 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
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
03 Sep 2020 AA Accounts for a small company made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
04 Jun 2019 AD01 Registered office address changed from 2 Baines Wilson Llp 2 Merchants Drive Carlisle Cumbria CA3 0JW England to 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 4 June 2019
12 Dec 2018 AD01 Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Baines Wilson Llp 2 Merchants Drive Carlisle Cumbria CA3 0JW on 12 December 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
07 Sep 2018 AA Accounts for a small company made up to 31 December 2017
13 Nov 2017 AA Full accounts made up to 31 December 2016
06 Nov 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
12 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017
04 Jul 2017 PSC02 Notification of Mariposa Care Limited as a person with significant control on 16 June 2017
04 Jul 2017 PSC07 Cessation of Crossco (1334) Limited as a person with significant control on 16 June 2017
01 Feb 2017 AAMD Amended full accounts made up to 31 March 2016
11 Jan 2017 AA Full accounts made up to 31 March 2016