- Company Overview for QUALCARE MEDICAL SUPPLIES LIMITED (03698376)
- Filing history for QUALCARE MEDICAL SUPPLIES LIMITED (03698376)
- People for QUALCARE MEDICAL SUPPLIES LIMITED (03698376)
- Charges for QUALCARE MEDICAL SUPPLIES LIMITED (03698376)
- Insolvency for QUALCARE MEDICAL SUPPLIES LIMITED (03698376)
- More for QUALCARE MEDICAL SUPPLIES LIMITED (03698376)
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) |
---|---|---|---|
23 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2024 | |
26 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2023 | |
19 Jun 2023 | LIQ10 | Removal of liquidator by court order | |
28 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2022 | AD01 | Registered office address changed from C/O Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 14 September 2022 | |
13 Sep 2022 | LIQ02 | Statement of affairs | |
13 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2022 | LIQ07 | Removal of liquidator by creditors | |
07 Sep 2022 | LIQ07 | Removal of liquidator by creditors | |
24 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2022 | AD01 | Registered office address changed from PO Box Suite 64 58 Low Friar Street Newcastle upon Tyne NE1 5UD England to C/O Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN on 3 August 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from Quantum House Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA England to PO Box Suite 64 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 21 July 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
23 Dec 2021 | AD01 | Registered office address changed from 10 Crown Walk Bicester OX26 6HY England to Quantum House Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA on 23 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2020 | AD01 | Registered office address changed from Unit 9 Launton Business Centre Murdock Road Bicester OX26 4PP to 10 Crown Walk Bicester OX26 6HY on 11 December 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Aug 2019 | MR01 | Registration of charge 036983760007, created on 6 August 2019 | |
06 Aug 2019 | MR01 | Registration of charge 036983760006, created on 25 July 2019 | |
27 Jul 2019 | MR04 | Satisfaction of charge 036983760005 in full | |
27 Jul 2019 | MR04 | Satisfaction of charge 036983760004 in full |