- Company Overview for QUALITY SITES LIMITED (02548792)
- Filing history for QUALITY SITES LIMITED (02548792)
- People for QUALITY SITES LIMITED (02548792)
- Insolvency for QUALITY SITES LIMITED (02548792)
- More for QUALITY SITES LIMITED (02548792)
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) |
---|---|---|---|
24 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 May 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
01 Jun 2015 | AD01 | Registered office address changed from 149 / 151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 1 June 2015 | |
28 May 2015 | 4.70 | Declaration of solvency | |
28 May 2015 | 600 | Appointment of a voluntary liquidator | |
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 May 2015 | AP01 | Appointment of Mrs Alita Davern as a director on 1 November 2013 | |
07 May 2015 | TM01 | Termination of appointment of Steven Philip Miller as a director on 31 October 2013 | |
05 May 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 April 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Oct 2014 | CH01 | Director's details changed for Steven Philip Miller on 10 October 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Apr 2012 | AD01 | Registered office address changed from 149 / 151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ United Kingdom on 17 April 2012 | |
14 Apr 2012 | AD01 | Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 14 April 2012 | |
23 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 |