Advanced company searchLink opens in new window

ECG DOMICILLARY CARE LIMITED

Company number 06931892

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
12 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
20 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 October 2016
  • GBP 3
22 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
06 Jan 2016 AA Full accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
14 Jul 2015 TM01 Termination of appointment of David Michael Harrison as a director on 30 June 2015
14 Jul 2015 TM02 Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015
14 Jul 2015 AD01 Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015
16 Apr 2015 AA Full accounts made up to 31 March 2014
06 Feb 2015 AP01 Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015
05 Feb 2015 TM01 Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015
08 Jan 2015 AD01 Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015
25 Nov 2014 AA Full accounts made up to 31 March 2013
01 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
11 Dec 2013 AP01 Appointment of Mr Simon Joseph Harrison as a director
22 Oct 2013 TM01 Termination of appointment of Jennifer Houghton as a director
25 Sep 2013 AP01 Appointment of Mr David Michael Harrison as a director
24 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 March 2013
05 Jul 2013 AP03 Appointment of Mr Geoffrey Francis Brown as a secretary