- Company Overview for QUARTER MASTER STORES LIMITED (04302673)
- Filing history for QUARTER MASTER STORES LIMITED (04302673)
- People for QUARTER MASTER STORES LIMITED (04302673)
- Insolvency for QUARTER MASTER STORES LIMITED (04302673)
- More for QUARTER MASTER STORES LIMITED (04302673)
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) |
---|---|---|---|
26 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2015 | AD01 | Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffordshire ST5 1BT to Boulevard House 160 High Street Tunstall Stoke-on-Trent ST6 5TT on 23 June 2015 | |
22 Jun 2015 | 4.70 | Declaration of solvency | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 May 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | AD01 | Registered office address changed from 19-21 Broad Street Hanley Stoke on Trent Staffordshire ST1 4HS on 11 October 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Mohammad Ebrahim Shemirani on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Patricia Lynn Shemirani on 15 October 2009 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Oct 2008 | 363a | Return made up to 11/10/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |