Advanced company searchLink opens in new window

EXPRESS CARE LIMITED

Company number 05722121

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
05 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 5 July 2022
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
31 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 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
30 Dec 2020 LIQ01 Declaration of solvency
17 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Nov 2018 AD01 Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018
05 Nov 2018 AD01 Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018
24 Oct 2018 MR04 Satisfaction of charge 057221210008 in full
24 Oct 2018 MR04 Satisfaction of charge 057221210005 in full
24 Oct 2018 MR04 Satisfaction of charge 057221210007 in full
24 Oct 2018 MR04 Satisfaction of charge 057221210006 in full
24 Oct 2018 MR04 Satisfaction of charge 1 in full
24 Oct 2018 MR04 Satisfaction of charge 2 in full
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
10 Sep 2018 AA Accounts for a small company made up to 31 December 2017
30 Oct 2017 AA Full accounts made up to 31 December 2016
17 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
12 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates