Advanced company searchLink opens in new window

QUALITY SITES LIMITED

Company number 02548792

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)
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
  • GBP 1,501
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
  • LRESSP ‐ Special resolution to wind up on 2015-05-18
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
  • GBP 1,501
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
  • GBP 1,501
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