- Company Overview for THE QUALITY PUB COMPANY LIMITED (04240673)
- Filing history for THE QUALITY PUB COMPANY LIMITED (04240673)
- People for THE QUALITY PUB COMPANY LIMITED (04240673)
- Insolvency for THE QUALITY PUB COMPANY LIMITED (04240673)
- More for THE QUALITY PUB COMPANY LIMITED (04240673)
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
|
|
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
|
|
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
|
|
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 |