Advanced company searchLink opens in new window

QUALITY RESULTS UK LIMITED

Company number 03861679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2015 DS01 Application to strike the company off the register
13 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
11 Jan 2013 TM01 Termination of appointment of Christopher Davies as a director
29 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
07 Sep 2012 CERTNM Company name changed philberds enterprises LTD\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
06 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
15 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
12 Aug 2011 TM01 Termination of appointment of Andrew Bryant as a director
14 Jun 2011 AP01 Appointment of Mr Christopher James Davies as a director
14 Jun 2011 AP01 Appointment of Mr Andrew James Bryant as a director
10 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
01 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
30 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2010 AR01 Annual return made up to 19 October 2009 with full list of shareholders
29 Mar 2010 AD03 Register(s) moved to registered inspection location
28 Mar 2010 CH01 Director's details changed for Corinne Mary Lawrence on 25 March 2010
28 Mar 2010 CH01 Director's details changed for Mr Christopher Lawrence on 25 March 2010
28 Mar 2010 AD02 Register inspection address has been changed