- Company Overview for QTP (GENERAL PARTNER) LIMITED (03451061)
- Filing history for QTP (GENERAL PARTNER) LIMITED (03451061)
- People for QTP (GENERAL PARTNER) LIMITED (03451061)
- Insolvency for QTP (GENERAL PARTNER) LIMITED (03451061)
- More for QTP (GENERAL PARTNER) LIMITED (03451061)
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) |
---|---|---|---|
28 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 May 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 18 May 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from 15a Water Lane Impington Cambridge CB24 9XW to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 20 January 2016 | |
14 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2016 | 4.70 | Declaration of solvency | |
23 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
30 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
08 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | TM01 | Termination of appointment of Walter Herriot as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Walter Herriot as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
04 Jan 2012 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Mr Martin Paul Rigby on 1 October 2009 |