- Company Overview for QUALITY INDUSTRIAL COMPONENTS LTD. (03636421)
- Filing history for QUALITY INDUSTRIAL COMPONENTS LTD. (03636421)
- People for QUALITY INDUSTRIAL COMPONENTS LTD. (03636421)
- Insolvency for QUALITY INDUSTRIAL COMPONENTS LTD. (03636421)
- More for QUALITY INDUSTRIAL COMPONENTS LTD. (03636421)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2016 | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from 2-4 Queen Street Norwich NR2 4SQ to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 November 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 2-4 Queen Street Norwich NR2 4SQ on 14 August 2015 | |
13 Aug 2015 | 4.70 | Declaration of solvency | |
13 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2015 | TM01 | Termination of appointment of David Batterbee as a director on 23 July 2015 | |
14 May 2015 | AD01 | Registered office address changed from 1 Langham Grange Langham Bury St. Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 March 2014
|
|
03 Oct 2013 | AR01 | Annual return made up to 22 September 2013 with full list of shareholders | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for David Batterbee on 1 September 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
26 Nov 2009 | AA01 | Previous accounting period shortened from 30 September 2009 to 31 July 2009 |