- Company Overview for QUALITY HOMES(NW) LIMITED (05900604)
- Filing history for QUALITY HOMES(NW) LIMITED (05900604)
- People for QUALITY HOMES(NW) LIMITED (05900604)
- Charges for QUALITY HOMES(NW) LIMITED (05900604)
- Insolvency for QUALITY HOMES(NW) LIMITED (05900604)
- More for QUALITY HOMES(NW) LIMITED (05900604)
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) |
---|---|---|---|
03 Jan 2012 | 2.24B | Administrator's progress report to 8 December 2011 | |
19 Dec 2011 | 3.6 | Receiver's abstract of receipts and payments to 6 December 2011 | |
18 Aug 2011 | F2.18 | Notice of deemed approval of proposals | |
26 Jul 2011 | 2.17B | Statement of administrator's proposal | |
07 Jul 2011 | 3.6 | Receiver's abstract of receipts and payments to 6 June 2011 | |
17 Jun 2011 | AP01 | Appointment of Gillian Ashcroft as a director | |
17 Jun 2011 | TM01 | Termination of appointment of David Ashcroft as a director | |
17 Jun 2011 | TM02 | Termination of appointment of Rebecca Binstead as a secretary | |
17 Jun 2011 | TM01 | Termination of appointment of Mark Wyatt as a director | |
15 Jun 2011 | 2.12B | Appointment of an administrator | |
14 Jun 2011 | AD01 | Registered office address changed from 3a Bemrose Business Park Long Lane Aintree Liverpool Merseyside L9 7BG on 14 June 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 9 August 2009 with full list of shareholders | |
03 May 2011 | AD01 | Registered office address changed from 75 Mosley Street Manchester Lancashire M2 3HR on 3 May 2011 | |
10 Jan 2011 | 3.6 | Receiver's abstract of receipts and payments to 6 December 2010 | |
09 Dec 2009 | LQ01 | Notice of appointment of receiver or manager | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from 45 walton hall avenue walton liverpool L4 6TB | |
15 Dec 2008 | AA | Accounts for a dormant company made up to 31 August 2007 | |
11 Aug 2008 | 363a | Return made up to 09/08/08; full list of members | |
11 Aug 2008 | 288b | Appointment terminated director amanda hogg | |
28 Mar 2008 | 288a | Director appointed amanda hogg | |
30 Oct 2007 | 363s |
Return made up to 09/08/07; full list of members
|
|
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: 15 vixen grove widnes cheshire WA8 9DS | |
20 Dec 2006 | 395 | Particulars of mortgage/charge | |
13 Dec 2006 | 395 | Particulars of mortgage/charge | |
09 Aug 2006 | NEWINC | Incorporation |