- Company Overview for QED ACCOUNTANCY SOLUTIONS LIMITED (06058902)
- Filing history for QED ACCOUNTANCY SOLUTIONS LIMITED (06058902)
- People for QED ACCOUNTANCY SOLUTIONS LIMITED (06058902)
- Insolvency for QED ACCOUNTANCY SOLUTIONS LIMITED (06058902)
- More for QED ACCOUNTANCY SOLUTIONS LIMITED (06058902)
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) |
---|---|---|---|
13 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2024 | |
18 Feb 2023 | AD01 | Registered office address changed from 49 Brionne Way Longlevens Gloucester GL2 0TW England to 11C Kingsmead Square Bath BA1 2AB on 18 February 2023 | |
18 Feb 2023 | LIQ02 | Statement of affairs | |
18 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 | |
19 May 2022 | AD01 | Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to 49 Brionne Way Longlevens Gloucester GL2 0TW on 19 May 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
13 Dec 2020 | TM01 | Termination of appointment of Holly Kathleen Siddall as a director on 13 December 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr James Ian Thomas Collingwood as a director on 16 October 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Thomas Reginald Payne as a director on 16 October 2020 | |
11 Oct 2020 | TM01 | Termination of appointment of Ian Thomas Collingwood as a director on 16 September 2020 | |
16 Aug 2020 | AP01 | Appointment of Mr Thomas Reginald Payne as a director on 16 August 2020 | |
16 Aug 2020 | AP01 | Appointment of Mrs Holly Kathleen Siddall as a director on 16 August 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
12 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Feb 2019 | TM02 | Termination of appointment of Lauren Selina Shelley as a secretary on 31 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
09 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
11 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
24 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 28 April 2017 |