Advanced company searchLink opens in new window

QUALITY DEVELOPMENTS (MIDLANDS) LIMITED

Company number 05916280

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)
20 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2011 4.68 Liquidators' statement of receipts and payments to 11 January 2011
20 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
12 Oct 2010 4.68 Liquidators' statement of receipts and payments to 6 September 2010
14 Sep 2009 4.20 Statement of affairs with form 4.19
14 Sep 2009 600 Appointment of a voluntary liquidator
14 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-07
26 Aug 2009 287 Registered office changed on 26/08/2009 from 67 market street hednesford cannock staffordshire WS12 1AD
04 Aug 2009 AA Total exemption small company accounts made up to 31 August 2008
01 Jul 2009 288b Appointment Terminated Secretary tracyann lord
01 Jul 2009 288b Appointment Terminated Director elaine lord
12 Jan 2009 288a Director appointed zachary james sargent
01 Sep 2008 363a Return made up to 25/08/08; full list of members
23 Jun 2008 88(2) Ad 18/06/08 gbp si 1@1=1 gbp ic 1/2
23 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
29 Aug 2007 363a Return made up to 25/08/07; full list of members
29 Aug 2007 288c Director's particulars changed
22 Aug 2007 395 Particulars of mortgage/charge
11 Apr 2007 288a New secretary appointed
24 Mar 2007 288b Secretary resigned
24 Mar 2007 288b Director resigned
24 Mar 2007 287 Registered office changed on 24/03/07 from: badgers end pershall eccleshall staffordshire ST21 6NE
21 Sep 2006 288b Director resigned
21 Sep 2006 288b Secretary resigned
21 Sep 2006 288a New secretary appointed;new director appointed