Advanced company searchLink opens in new window

QUELL HOLDINGS LIMITED

Company number 05603130

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2009 288c Director and Secretary's Change of Particulars / jonathan lees / 01/09/2009 / Title was: , now: mr; HouseName/Number was: , now: howick; Street was: 32C st james road, now: burgh hill; Post Town was: emsworth, now: bramshott; Post Code was: PO10 7DN, now: GU30 7RQ; Country was: , now: uk; Occupation was: co director, now: director
30 Sep 2009 287 Registered office changed on 30/09/2009 from 32C st james road emsworth hampshire PO10 7DN
24 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
08 Jan 2009 363a Return made up to 25/10/08; full list of members
03 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
06 Nov 2007 363a Return made up to 25/10/07; full list of members
05 Aug 2007 AA Total exemption small company accounts made up to 31 July 2006
28 Dec 2006 363a Return made up to 25/10/06; full list of members
07 Mar 2006 SA Statement of affairs
07 Mar 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares 31/10/05
03 Mar 2006 88(2)R Ad 01/11/05--------- £ si 999@1=999 £ ic 1/1000
03 Mar 2006 287 Registered office changed on 03/03/06 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF
03 Mar 2006 225 Accounting reference date shortened from 31/10/06 to 31/07/06
03 Mar 2006 288a New director appointed
03 Mar 2006 288a New director appointed
03 Mar 2006 288a New secretary appointed;new director appointed
26 Oct 2005 288b Secretary resigned
26 Oct 2005 288b Director resigned
25 Oct 2005 NEWINC Incorporation