Advanced company searchLink opens in new window

QSTEEL LIMITED

Company number 06903858

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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