- Company Overview for QUALITI VEHICLE CONVERSIONS & REPAIRS LIMITED (05110079)
- Filing history for QUALITI VEHICLE CONVERSIONS & REPAIRS LIMITED (05110079)
- People for QUALITI VEHICLE CONVERSIONS & REPAIRS LIMITED (05110079)
- Charges for QUALITI VEHICLE CONVERSIONS & REPAIRS LIMITED (05110079)
- Insolvency for QUALITI VEHICLE CONVERSIONS & REPAIRS LIMITED (05110079)
- More for QUALITI VEHICLE CONVERSIONS & REPAIRS LIMITED (05110079)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Aug 2024 | AD01 | Registered office address changed from Unit 11 Bottings Ind Estate Hillsons Road Curdridge Botley Hants SO30 2DY to Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross, Ocean Way Southampton Hampshire SO14 3TJ on 7 August 2024 | |
06 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2024 | LIQ01 | Declaration of solvency | |
05 Aug 2024 | 600 |
Appointment of a voluntary liquidator
|
|
05 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
18 Apr 2024 | MR04 | Satisfaction of charge 1 in full | |
18 Apr 2024 | MR04 | Satisfaction of charge 051100790002 in full | |
04 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
23 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
03 Mar 2022 | PSC04 | Change of details for Mr Mark Richard Whistler as a person with significant control on 1 March 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Mr Mark Richard Whistler on 1 March 2022 | |
19 Jul 2021 | SH03 |
Purchase of own shares.
|
|
17 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 20 April 2021
|
|
04 Jun 2021 | PSC07 | Cessation of Paula Whistler as a person with significant control on 20 April 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Apr 2020 | CH01 | Director's details changed for Mr Mark Richard Whistler on 1 January 2020 |