Advanced company searchLink opens in new window

QUALIPROD LIMITED

Company number 07188777

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)
10 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 8 January 2020
25 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 8 January 2019
16 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 8 January 2018
23 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Jan 2017 AD01 Registered office address changed from Unit 5 Budbrooke Point Budbrooke Road Warwick CV34 5XH to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 20 January 2017
19 Jan 2017 600 Appointment of a voluntary liquidator
19 Jan 2017 4.20 Statement of affairs with form 4.19
19 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-09
30 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
07 May 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2015 TM01 Termination of appointment of Jamie John Campbell as a director on 1 August 2015
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
01 May 2015 AP01 Appointment of Mr John Frederick Lawrence as a director on 1 January 2015
15 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
13 Apr 2015 AD01 Registered office address changed from Unit 2C Eden Business Park Dunns Close Nuneaton Warwickshire CV11 4NB to Unit 5 Budbrooke Point Budbrooke Road Warwick CV34 5XH on 13 April 2015
21 May 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
29 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders