- Company Overview for QUALIPROD LIMITED (07188777)
- Filing history for QUALIPROD LIMITED (07188777)
- People for QUALIPROD LIMITED (07188777)
- Insolvency for QUALIPROD LIMITED (07188777)
- More for QUALIPROD LIMITED (07188777)
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
|
|
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
|
|
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
|
|
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
|
|
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 |