Advanced company searchLink opens in new window

QUALITY INTERNATIONAL UK RESOURCE LTD

Company number 06976978

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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