Advanced company searchLink opens in new window

QENNY LIMITED

Company number 05526212

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)
19 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Oct 2019 AD01 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2 October 2019
01 Oct 2019 600 Appointment of a voluntary liquidator
01 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-20
01 Oct 2019 LIQ01 Declaration of solvency
08 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
09 May 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 AA01 Current accounting period extended from 31 August 2018 to 28 February 2019
14 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 31 August 2017
12 Dec 2017 CH04 Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017
05 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017
15 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
27 Jul 2017 CH04 Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017
27 Jul 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017
16 Feb 2017 SH08 Change of share class name or designation
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 100
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 100
09 Dec 2016 AA Micro company accounts made up to 31 August 2016
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
18 Jan 2016 AA Micro company accounts made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
03 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2