- Company Overview for QA LAND (GRIMSBY) LIMITED (05378152)
- Filing history for QA LAND (GRIMSBY) LIMITED (05378152)
- People for QA LAND (GRIMSBY) LIMITED (05378152)
- Charges for QA LAND (GRIMSBY) LIMITED (05378152)
- More for QA LAND (GRIMSBY) LIMITED (05378152)
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
|
|
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 |