Advanced company searchLink opens in new window

JOHNSON QRS LIMITED

Company number 03055282

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DS01 Application to strike the company off the register
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-01
  • GBP 1
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jun 2012 TM01 Termination of appointment of Morgan Michael Brennan as a director on 13 April 2012
01 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
14 Jun 2011 CH01 Director's details changed for Mr Morgan Michael Brennan on 14 June 2011
14 Jun 2011 CH03 Secretary's details changed for Mr Peter William Hall on 14 June 2011
01 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 AP01 Appointment of Mrs Yvonne May Monaghan as a director
11 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
27 Aug 2010 AP01 Appointment of Mr Timothy James Morris as a director
22 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
30 Oct 2009 TM01 Termination of appointment of John Fogarty as a director
22 Jul 2009 AA Accounts made up to 31 December 2008
03 Nov 2008 363a Return made up to 01/10/08; full list of members
03 Nov 2008 288b Appointment Terminated Secretary morgan brennan
23 Jul 2008 AA Accounts made up to 31 December 2007
05 Mar 2008 288a Secretary appointed peter william hall
24 Oct 2007 287 Registered office changed on 24/10/07 from: workplace one lovelace road bracknell berkshire RG12 8SN
22 Oct 2007 AA Accounts made up to 31 December 2006
17 Oct 2007 363s Return made up to 01/10/07; full list of members
19 Jan 2007 288b Director resigned