Advanced company searchLink opens in new window

QUALITI VEHICLE CONVERSIONS & REPAIRS LIMITED

Company number 05110079

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-07-29
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • GBP 1
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
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
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