Advanced company searchLink opens in new window

QHM STOKE LTD

Company number 06019388

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)
24 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
24 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2012 4.68 Liquidators' statement of receipts and payments to 15 January 2012
20 Jul 2011 4.68 Liquidators' statement of receipts and payments to 15 July 2011
28 Jan 2011 4.68 Liquidators' statement of receipts and payments to 15 January 2011
03 Aug 2010 4.68 Liquidators' statement of receipts and payments to 15 July 2010
03 Feb 2010 4.68 Liquidators' statement of receipts and payments to 15 January 2010
25 Jan 2010 4.40 Notice of ceasing to act as a voluntary liquidator
06 Jan 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
06 Jan 2010 600 Appointment of a voluntary liquidator
04 Aug 2009 4.68 Liquidators' statement of receipts and payments to 15 July 2009
25 Jul 2008 287 Registered office changed on 25/07/2008 from 765 london road westcliff on sea essex SS0 9SU
24 Jul 2008 4.20 Statement of affairs with form 4.19
24 Jul 2008 600 Appointment of a voluntary liquidator
24 Jul 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-16
14 Mar 2008 288b Appointment Terminated Secretary steven williams
14 Mar 2008 288a Secretary appointed nrw secretarial
07 Mar 2008 363s Return made up to 05/12/07; full list of members
23 Nov 2007 288b Director resigned
19 Mar 2007 225 Accounting reference date extended from 31/12/07 to 28/02/08
04 Jan 2007 288a New secretary appointed;new director appointed
04 Jan 2007 288a New director appointed
06 Dec 2006 288b Secretary resigned
06 Dec 2006 288b Director resigned
05 Dec 2006 NEWINC Incorporation