Advanced company searchLink opens in new window

Q24 LIMITED

Company number 06107221

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)
12 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jul 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
04 May 2016 AD01 Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA United Kingdom to 311 High Road Loughton Essex IG10 1AH on 4 May 2016
19 Apr 2016 4.20 Statement of affairs with form 4.19
19 Apr 2016 600 Appointment of a voluntary liquidator
19 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
05 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1
13 Jul 2012 CH01 Director's details changed for Mr Daryl Lee Bowler on 15 February 2012
13 Jul 2012 AD01 Registered office address changed from Prime House 14 Porters Wood St Albans Hertfordshire AL3 6PQ on 13 July 2012
03 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Mr Daryl Lee Bowler on 14 February 2011
14 Mar 2011 AD01 Registered office address changed from 11 Pedmore Mews Worcester Lane Stourbridge West Midlands DY8 2PY United Kingdom on 14 March 2011
26 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Jan 2011 AR01 Annual return made up to 15 February 2010 with full list of shareholders
26 Jan 2011 RT01 Administrative restoration application