- Company Overview for Q LOGISTICS LIMITED (04741282)
- Filing history for Q LOGISTICS LIMITED (04741282)
- People for Q LOGISTICS LIMITED (04741282)
- Charges for Q LOGISTICS LIMITED (04741282)
- Insolvency for Q LOGISTICS LIMITED (04741282)
- More for Q LOGISTICS LIMITED (04741282)
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) |
---|---|---|---|
19 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2017 | |
04 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2016 | |
12 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2015 | |
23 Jul 2014 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 23 July 2014 | |
04 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2014 | |
11 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 | |
23 Apr 2012 | 2.24B | Administrator's progress report to 20 March 2012 | |
21 Mar 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
31 Jan 2012 | 2.40B | Notice of appointment of replacement/additional administrator | |
31 Jan 2012 | 2.39B | Notice of vacation of office by administrator | |
03 Nov 2011 | 2.24B | Administrator's progress report to 3 October 2011 | |
16 Jun 2011 | 2.23B | Result of meeting of creditors | |
25 May 2011 | 2.17B | Statement of administrator's proposal | |
11 Apr 2011 | AD01 | Registered office address changed from Unit 7 the Merlin Centre Lancaster Road Cressex Business Park, High Wycombe Buckinghamshire HP12 3QL on 11 April 2011 | |
11 Apr 2011 | 2.12B | Appointment of an administrator | |
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Apr 2010 | AR01 |
Annual return made up to 22 April 2010 with full list of shareholders
Statement of capital on 2010-04-22
|
|
22 Apr 2010 | CH01 | Director's details changed for Nicholas David Quesnel on 22 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Jonathan Paul Quesnel on 22 April 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
01 Jun 2009 | 363a | Return made up to 22/04/09; full list of members |