Advanced company searchLink opens in new window

Q LOGISTICS LIMITED

Company number 04741282

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)
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
  • GBP 2
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