Advanced company searchLink opens in new window

THE QUALITY PUB COMPANY LIMITED

Company number 04240673

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)
16 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Apr 2015 4.68 Liquidators' statement of receipts and payments to 18 February 2015
27 Mar 2014 4.68 Liquidators' statement of receipts and payments to 18 February 2014
22 Feb 2013 4.20 Statement of affairs with form 4.19
22 Feb 2013 600 Appointment of a voluntary liquidator
22 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Feb 2013 AD01 Registered office address changed from C/O Cedar Associates 97 Clarendon Street Leamington Spa Warwickshire CV32 4PF on 15 February 2013
04 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 100
19 Jul 2012 TM01 Termination of appointment of Sonal Singla as a director
19 Jul 2012 TM01 Termination of appointment of Rajnish Gupta as a director
22 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
22 Jun 2012 AP01 Appointment of Mrs Sonal Singla as a director
22 Jun 2012 AP01 Appointment of Mr Rajnish Gupta as a director
29 May 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
01 Nov 2011 TM01 Termination of appointment of Tristan Rhys-Taylor as a director
01 Nov 2011 TM01 Termination of appointment of Steven Benwell as a director
21 Oct 2011 CERTNM Company name changed cedar asset management LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
31 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
26 May 2010 CH01 Director's details changed for Mr Steven Brendan Benwell on 1 May 2010
26 May 2010 CH01 Director's details changed for Mr Robert Richard Skinner on 1 May 2010
09 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
09 Apr 2010 TM02 Termination of appointment of Penny Kent as a secretary