- Company Overview for Q DRIVERS LTD (07413168)
- Filing history for Q DRIVERS LTD (07413168)
- People for Q DRIVERS LTD (07413168)
- Charges for Q DRIVERS LTD (07413168)
- Insolvency for Q DRIVERS LTD (07413168)
- More for Q DRIVERS LTD (07413168)
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) |
---|---|---|---|
22 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2014 | |
03 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2013 | |
23 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2012 | AD01 | Registered office address changed from Monica House St Augistines Road Wisbech Cambs PE13 3AW England on 8 August 2012 | |
27 Jun 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 | |
27 Oct 2011 | AR01 |
Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-10-27
|
|
16 Mar 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 30 September 2011 | |
06 Dec 2010 | TM01 | Termination of appointment of Kelvin Partridge as a director | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Oct 2010 | NEWINC |
Incorporation
|