- Company Overview for QTR HOLDINGS LIMITED (03760236)
- Filing history for QTR HOLDINGS LIMITED (03760236)
- People for QTR HOLDINGS LIMITED (03760236)
- Charges for QTR HOLDINGS LIMITED (03760236)
- Insolvency for QTR HOLDINGS LIMITED (03760236)
- More for QTR HOLDINGS LIMITED (03760236)
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) |
---|---|---|---|
12 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Apr 2022 | LIQ01 | Declaration of solvency | |
22 Mar 2022 | AD01 | Registered office address changed from Brook Farm Bristol Road Moreton Valence Gloucestershire GL2 7nd United Kingdom to Staverton Court Staverton Cheltenham GL51 0UX on 22 March 2022 | |
22 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2022 | TM01 | Termination of appointment of Zac Brown as a director on 11 March 2022 | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | TM01 | Termination of appointment of Duncan Ashley Eyre as a director on 13 August 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
11 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
30 Jan 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from C/O Palletforce Callister Way Centrum West Burton upon Trent Staffordshire DE14 2SY England to Brook Farm Bristol Road Moreton Valence Gloucestershire GL2 7nd on 27 November 2019 | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
29 Jun 2019 | AP01 | Appointment of Mr Mark Davis as a director on 21 June 2019 | |
16 May 2019 | AP01 | Appointment of Mr Zac Brown as a director on 3 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Duncan Ashley Eyre as a director on 3 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Michael Conroy as a director on 3 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Neil Andrew Carpenter as a director on 3 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates |