- Company Overview for QUALITY INTERNATIONAL UK RESOURCE LTD (06976978)
- Filing history for QUALITY INTERNATIONAL UK RESOURCE LTD (06976978)
- People for QUALITY INTERNATIONAL UK RESOURCE LTD (06976978)
- Insolvency for QUALITY INTERNATIONAL UK RESOURCE LTD (06976978)
- More for QUALITY INTERNATIONAL UK RESOURCE LTD (06976978)
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) |
---|---|---|---|
28 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2016 | |
16 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2015 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
16 Dec 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2015 | |
17 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jan 2014 | AD01 | Registered office address changed from 172 Holliday Street Birmingham B1 1TJ England on 31 January 2014 | |
30 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
01 Oct 2012 | CH01 | Director's details changed for Mr Paul Dixon on 2 July 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Jul 2012 | AAMD | Amended accounts made up to 31 July 2010 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
01 Aug 2011 | CH03 | Secretary's details changed for Mr Paul Dixon on 1 July 2011 | |
09 Jun 2011 | TM01 | Termination of appointment of Aaron Skelding as a director | |
08 Nov 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders |