Advanced company searchLink opens in new window

EXPRESS HEALTHCARE UK LIMITED

Company number 06894808

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-13
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
  • GBP 2
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
  • GBP 1
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
  • GBP 1
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