- Company Overview for QUALITY RESULTS UK LIMITED (03861679)
- Filing history for QUALITY RESULTS UK LIMITED (03861679)
- People for QUALITY RESULTS UK LIMITED (03861679)
- More for QUALITY RESULTS UK LIMITED (03861679)
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
|
|
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
|
|
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
|
|
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 |