- Company Overview for NQ PUBLISHING LTD (07226628)
- Filing history for NQ PUBLISHING LTD (07226628)
- People for NQ PUBLISHING LTD (07226628)
- Charges for NQ PUBLISHING LTD (07226628)
- Insolvency for NQ PUBLISHING LTD (07226628)
- More for NQ PUBLISHING LTD (07226628)
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) |
---|---|---|---|
19 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 23 July 2019 | |
06 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 12 June 2018 | |
13 Jun 2017 | AD01 | Registered office address changed from 1st Floor Turnbridge Mills Quay Street Huddersfield West Yorkshire HD1 6QX to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 13 June 2017 | |
09 Jun 2017 | LIQ02 | Statement of affairs | |
09 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2016 | CH01 | Director's details changed for Noah Quirke on 8 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2015 | MR04 | Satisfaction of charge 072266280002 in full | |
30 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2015 | AD01 | Registered office address changed from 3 Brook Street Huddersfield Yorkshire HD1 1EB to 1st Floor Turnbridge Mills Quay Street Huddersfield West Yorkshire HD1 6QX on 18 September 2015 | |
18 Sep 2015 | MR01 | Registration of charge 072266280003, created on 16 September 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | MR01 | Registration of charge 072266280002 | |
30 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
20 Jan 2014 | TM01 | Termination of appointment of Gavin Pearson as a director | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |