Advanced company searchLink opens in new window

QWB GROUP LIMITED

Company number 07729419

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)
18 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
19 Apr 2016 AD01 Registered office address changed from 16 Carnival Close Festival Way Basildon Essex SS14 3WN to 6 Snow Hill London EC1A 2AY on 19 April 2016
14 Apr 2016 4.70 Declaration of solvency
14 Apr 2016 600 Appointment of a voluntary liquidator
11 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
23 Mar 2015 MR04 Satisfaction of charge 1 in full
22 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 120
19 Feb 2014 MISC Section 519
04 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
06 Aug 2012 CH01 Director's details changed for Mr Brian Charles Gordon on 31 July 2012
06 Aug 2012 CH01 Director's details changed for Mr Sean Pierre Mcdermott on 31 July 2012
06 Aug 2012 CH03 Secretary's details changed for Mr Brian Charles Gordon on 31 July 2012
01 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Nov 2011 AD01 Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR United Kingdom on 28 November 2011
22 Nov 2011 AP01 Appointment of Mr Jeremy Fall as a director
22 Nov 2011 AP01 Appointment of Mr Stephen Robert Berg as a director
06 Sep 2011 AD01 Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 6 September 2011
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 24 August 2011
  • GBP 120
06 Sep 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 December 2011