- Company Overview for QSTEEL LIMITED (06903858)
- Filing history for QSTEEL LIMITED (06903858)
- People for QSTEEL LIMITED (06903858)
- Insolvency for QSTEEL LIMITED (06903858)
- More for QSTEEL LIMITED (06903858)
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) |
---|---|---|---|
08 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2017 | |
16 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2016 | |
18 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2015 | |
28 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2014 | |
21 Feb 2014 | LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
17 Feb 2014 | LIQ MISC OC | Court order insolvency:court order to remove liquidator | |
17 Feb 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Apr 2013 | LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
12 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2013 | AD01 | Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 | |
25 Mar 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2012 | |
18 Apr 2012 | AD01 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB England on 18 April 2012 | |
22 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
22 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2011 | AD01 | Registered office address changed from 34 Beaufort Court Admirals Way London E14 9XL on 9 November 2011 | |
07 Jun 2011 | AR01 |
Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-06-07
|
|
14 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
14 Feb 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 30 June 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
04 Jun 2010 | AP01 | Appointment of David Robert Hulme as a director | |
04 Jun 2010 | TM01 | Termination of appointment of Cornelia Raubal as a director |