- Company Overview for WJM QUIGLEY LIMITED (03063914)
- Filing history for WJM QUIGLEY LIMITED (03063914)
- People for WJM QUIGLEY LIMITED (03063914)
- Charges for WJM QUIGLEY LIMITED (03063914)
- Insolvency for WJM QUIGLEY LIMITED (03063914)
- More for WJM QUIGLEY LIMITED (03063914)
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) |
---|---|---|---|
10 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2024 | |
15 Nov 2023 | AD01 | Registered office address changed from Unit 5 Esh Winning Industrial Estate Esh Winning Durham County Durham DH7 9PT United Kingdom to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 15 November 2023 | |
13 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2023 | LIQ02 | Statement of affairs | |
13 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2023 | TM01 | Termination of appointment of Angela Mary Ann White as a director on 30 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
05 Jul 2018 | AD01 | Registered office address changed from 1 Brandon Road Esh Winning Durham City DH7 9PH to Unit 5 Esh Winning Industrial Estate Esh Winning Durham County Durham DH7 9PT on 5 July 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Mr William Quigley on 5 July 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Angela Mary Ann White on 5 July 2018 | |
05 Jul 2018 | CH03 | Secretary's details changed for Angela Mary Ann White on 5 July 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of John Quigley as a director on 12 February 2018 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |