Advanced company searchLink opens in new window

EXECUTIVE HEALTH CARE LIMITED

Company number 04851843

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
18 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
30 Dec 2020 AD01 Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 30 December 2020
30 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
30 Dec 2020 600 Appointment of a voluntary liquidator
30 Dec 2020 LIQ01 Declaration of solvency
02 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
22 Aug 2019 AA Accounts for a small company made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
05 Nov 2018 AD01 Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018
24 Oct 2018 MR04 Satisfaction of charge 1 in full
07 Sep 2018 AA Accounts for a small company made up to 31 December 2017
21 Aug 2018 MR04 Satisfaction of charge 1 in part
21 Aug 2018 MR04 Satisfaction of charge 2 in full
29 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
30 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017
12 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017
30 Jun 2017 PSC02 Notification of Papillon Care Limited as a person with significant control on 16 June 2017
30 Jun 2017 PSC07 Cessation of System Cycle Limited as a person with significant control on 16 June 2017
30 Jun 2017 PSC02 Notification of System Cycle Limited as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates