QUALITAS ASSET MAINTENANCE LIMITED
Company number 07248777
- Company Overview for QUALITAS ASSET MAINTENANCE LIMITED (07248777)
- Filing history for QUALITAS ASSET MAINTENANCE LIMITED (07248777)
- People for QUALITAS ASSET MAINTENANCE LIMITED (07248777)
- Charges for QUALITAS ASSET MAINTENANCE LIMITED (07248777)
- Insolvency for QUALITAS ASSET MAINTENANCE LIMITED (07248777)
- More for QUALITAS ASSET MAINTENANCE LIMITED (07248777)
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) |
---|---|---|---|
17 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2024 | |
10 Dec 2023 | LIQ02 | Statement of affairs | |
06 Dec 2023 | AD01 | Registered office address changed from 1 Nash Hall London Road Waterlooville Hampshire PO8 0BN England to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 6 December 2023 | |
06 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
01 Jun 2023 | PSC04 | Change of details for Mr Leon Haylock as a person with significant control on 1 June 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Leon Haylock on 1 June 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from 1a Horndean Road Waterlooville Hampshire PO8 0BN England to 1 Nash Hall London Road Waterlooville Hampshire PO8 0BN on 1 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
13 Apr 2023 | PSC04 | Change of details for Mr Leon Haylock as a person with significant control on 13 April 2023 | |
13 Apr 2023 | CH01 | Director's details changed for Leon Haylock on 13 April 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from 127 Homesdale Road Bromley Kent BR2 9LE England to 1a Horndean Road Waterlooville Hampshire PO8 0BN on 13 April 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Jul 2021 | PSC04 | Change of details for Mr Leon Haylock as a person with significant control on 22 July 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from 127 Homesdale Road Bromley Kent BR9 9LE England to 127 Homesdale Road Bromley Kent BR2 9LE on 22 July 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from 49 st Andrews Road Hayling Island Hampshire PO11 9JN England to 127 Homesdale Road Bromley Kent BR9 9LE on 22 July 2021 | |
20 May 2021 | AD01 | Registered office address changed from 127 Homesdale Road Bromley Kent BR2 9LE England to 49 st Andrews Road Hayling Island Hampshire PO11 9JN on 20 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
18 May 2021 | AD01 | Registered office address changed from 49 st Andrews Road Hayling Island Hampshire PO11 9JN England to 127 Homesdale Road Bromley Kent BR2 9LE on 18 May 2021 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from C/O Direct Accounting 7 Cooks Lane Southbourne Emsworth Hampshire PO10 8LG to 49 st Andrews Road Hayling Island Hampshire PO11 9JN on 3 July 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates |