Advanced company searchLink opens in new window

QUALITY ADVISERS LIMITED

Company number 08016657

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2015 TM01 Termination of appointment of Fillippa Susan Parker as a director on 1 July 2015
30 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 104
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 104
17 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class created 31/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 104
28 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
04 Apr 2013 AD01 Registered office address changed from 46 Wellesley Road Colchester CO3 3HF England on 4 April 2013
03 Apr 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
03 Apr 2013 AP01 Appointment of Mr Richard Adam Parker as a director
02 Apr 2012 NEWINC Incorporation