Advanced company searchLink opens in new window

QUALITY PLUS FINISHING LIMITED

Company number 04705710

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
14 Aug 2018 AD01 Registered office address changed from Eagle Point Little Park Farm Road Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 14 August 2018
15 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 26 February 2018
12 Jan 2018 MR04 Satisfaction of charge 2 in full
14 Oct 2017 MR04 Satisfaction of charge 1 in full
21 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Mar 2017 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Eagle Point Little Park Farm Road Fareham Hampshire PO15 5TD on 13 March 2017
09 Mar 2017 4.20 Statement of affairs with form 4.19
09 Mar 2017 600 Appointment of a voluntary liquidator
09 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-27
01 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
12 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 120
13 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
13 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 120
20 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
27 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 120
28 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
09 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
28 May 2012 MEM/ARTS Memorandum and Articles of Association
20 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 120
04 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders