- Company Overview for QUALITY ASSETS LIMITED (04885894)
- Filing history for QUALITY ASSETS LIMITED (04885894)
- People for QUALITY ASSETS LIMITED (04885894)
- More for QUALITY ASSETS LIMITED (04885894)
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
|
|
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
|
|
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 |