Advanced company searchLink opens in new window

QUALITYSTYLE LIMITED

Company number 06413086

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)
31 Jan 2011 AP03 Appointment of Mrs Helen Anne Marie Heys as a secretary
31 Jan 2011 AP01 Appointment of Mr Robert Edward George Heys as a director
14 Jan 2011 AR01 Annual return made up to 1 November 2010 with full list of shareholders
13 Jan 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Barbara Rose Heys on 30 October 2009
20 Nov 2009 CH01 Director's details changed for Mr George Raymond Ernest Heys on 30 October 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Dec 2008 288c Director's change of particulars / george heys / 10/12/2008
23 Dec 2008 287 Registered office changed on 23/12/2008 from the lawns, 33 thorpe road peterborough PE3 6AD
18 Nov 2008 363a Return made up to 30/10/08; full list of members
08 Feb 2008 225 Accounting reference date extended from 31/10/08 to 31/03/09
04 Feb 2008 288a New secretary appointed;new director appointed
04 Feb 2008 288a New director appointed
04 Feb 2008 88(2)R Ad 11/01/08--------- £ si 1@1=1 £ ic 1/2
20 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2007 288b Secretary resigned
14 Dec 2007 287 Registered office changed on 14/12/07 from: 134 percival rd enfield EN1 1QU
14 Dec 2007 288b Director resigned
30 Oct 2007 NEWINC Incorporation