Advanced company searchLink opens in new window

QUALITY ASSETS LIMITED

Company number 04885894

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
05 Aug 2014 AD01 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 49 Station Road Polegate East Sussex BN26 6EA on 5 August 2014
05 Aug 2014 CH01 Director's details changed for Mr Terry Churchill on 1 October 2013
05 Aug 2014 AD01 Registered office address changed from 3 Withey Close 3 Withey Close Windsor Berkshire SL4 5QX England to 49 Station Road Polegate East Sussex BN26 6EA on 5 August 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Jun 2014 AD01 Registered office address changed from 32 Ouseley Road Wraysbury Staines-upon-Thames Middlesex TW19 5JA England on 30 June 2014
10 Mar 2014 TM01 Termination of appointment of a director
10 Mar 2014 TM01 Termination of appointment of Gina Churchill as a director
26 Nov 2013 AD01 Registered office address changed from 102 Knights Place St. Leonards Road Windsor Berkshire SL4 3LF on 26 November 2013
25 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
06 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
13 Oct 2010 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
29 Jul 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Gina Churchill on 1 October 2009
29 Jul 2010 CH01 Director's details changed for Terry Churchill on 1 October 2009
29 Jul 2010 CH04 Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010
28 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP