- Company Overview for QUALITY CONTRACT LIFTING LTD (05774951)
- Filing history for QUALITY CONTRACT LIFTING LTD (05774951)
- People for QUALITY CONTRACT LIFTING LTD (05774951)
- Charges for QUALITY CONTRACT LIFTING LTD (05774951)
- Insolvency for QUALITY CONTRACT LIFTING LTD (05774951)
- More for QUALITY CONTRACT LIFTING LTD (05774951)
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 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2017 | 2.35B | Notice of move from Administration to Dissolution on 6 February 2017 | |
28 Sep 2016 | 2.24B | Administrator's progress report to 18 August 2016 | |
18 Mar 2016 | F2.18 | Notice of deemed approval of proposals | |
09 Mar 2016 | 2.17B | Statement of administrator's proposal | |
04 Mar 2016 | AD01 | Registered office address changed from Barton Hall Business Park Hardy Street Eccles Manchester M30 7NB to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 4 March 2016 | |
03 Mar 2016 | 2.12B | Appointment of an administrator | |
04 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 29 October 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH03 | Secretary's details changed for Shaun Quigley on 19 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Shaun Quigley on 19 December 2014 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 October 2013 | |
29 Jul 2014 | AA01 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 30 October 2012 | |
24 Jun 2013 | AD01 | Registered office address changed from Quigley House West Road Weston Point Runcorn Cheshire WA7 4HR United Kingdom on 24 June 2013 | |
31 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 30 October 2012 | |
24 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
02 Aug 2012 | CERTNM |
Company name changed quigley training services LTD\certificate issued on 02/08/12
|
|
02 Aug 2012 | TM01 | Termination of appointment of Gary Quigley as a director | |
17 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders |