- Company Overview for Q-PAR ANGUS HEDERA LIMITED (01826221)
- Filing history for Q-PAR ANGUS HEDERA LIMITED (01826221)
- People for Q-PAR ANGUS HEDERA LIMITED (01826221)
- Charges for Q-PAR ANGUS HEDERA LIMITED (01826221)
- More for Q-PAR ANGUS HEDERA LIMITED (01826221)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2018 | DS01 | Application to strike the company off the register | |
20 Dec 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
20 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
28 Nov 2017 | CERTNM |
Company name changed q-par angus LIMITED\certificate issued on 28/11/17
|
|
28 Nov 2017 | CONNOT | Change of name notice | |
23 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
23 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
11 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
11 Jul 2017 | PSC02 | Notification of Solid State Plc as a person with significant control on 6 April 2016 | |
13 Mar 2017 | AP01 | Appointment of Mr Peter Owen James as a director on 20 February 2017 | |
25 Oct 2016 | MR01 | Registration of charge 018262210007, created on 25 October 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
06 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Mark Timothy Nutter as a director on 29 June 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Mark Timothy Nutter as a director on 19 May 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of John Michael Lavery as a director on 19 May 2016 | |
06 Jun 2016 | AP01 | Appointment of Matthew Richards as a director on 19 May 2016 | |
06 Jun 2016 | TM02 | Termination of appointment of Gaynor Lavery as a secretary on 19 May 2016 | |
06 Jun 2016 | AP03 | Appointment of Peter Haining as a secretary on 19 May 2016 | |
20 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
22 Sep 2015 | CH01 | Director's details changed for John Michael Lavery on 27 August 2015 | |
17 Aug 2015 | AA | Full accounts made up to 31 March 2015 |