Advanced company searchLink opens in new window

QA LAND (GRIMSBY) LIMITED

Company number 05378152

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2013 DS01 Application to strike the company off the register
12 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 3
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
11 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Mr Stephen Anthony Brown on 2 October 2009
11 Mar 2010 AR01 Annual return made up to 28 February 2009 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Stephen Anthony Brown on 2 January 2009
01 Sep 2009 288c Director's Change of Particulars / stephen brown / 27/02/2009 / Title was: , now: mr; Area was: , now: wrawby; Post Town was: wrawby brigg, now: brigg
26 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
27 Mar 2009 288c Director's Change of Particulars / stephen brown / 27/03/2009 / HouseName/Number was: , now: sherwood house; Street was: the old barn, now: barton rd; Area was: highfield lane, now: ; Post Code was: DN20 8RJ, now: DN20 8SQ
01 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
25 Mar 2008 363a Return made up to 28/02/08; full list of members
12 Nov 2007 225 Accounting reference date extended from 28/02/07 to 31/08/07
19 Mar 2007 363a Return made up to 28/02/07; full list of members
31 Jan 2007 395 Particulars of mortgage/charge
15 Dec 2006 AA Accounts made up to 28 February 2006
02 May 2006 363a Return made up to 28/02/06; full list of members
22 Mar 2006 288c Director's particulars changed
26 Aug 2005 395 Particulars of mortgage/charge