Advanced company searchLink opens in new window

QUARTER MASTER STORES LIMITED

Company number 04302673

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-06-12
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
  • GBP 2
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
  • GBP 2
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