Advanced company searchLink opens in new window

QUALITY CONTRACT LIFTING LTD

Company number 05774951

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
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