- Company Overview for QUALITY PARKING LIMITED (08543343)
- Filing history for QUALITY PARKING LIMITED (08543343)
- People for QUALITY PARKING LIMITED (08543343)
- Insolvency for QUALITY PARKING LIMITED (08543343)
- More for QUALITY PARKING LIMITED (08543343)
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) |
---|---|---|---|
20 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2016 | AD01 | Registered office address changed from The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA Great Britain to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 December 2016 | |
02 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
04 Jul 2016 | TM01 | Termination of appointment of Yasar Arfat as a director on 30 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Divaak Patel as a director on 30 June 2016 | |
13 May 2016 | AD01 | Registered office address changed from 27 Brock Road Crawley West Sussex RH11 7PT to The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 13 May 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | RT01 | Administrative restoration application | |
05 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | TM01 | Termination of appointment of Ateeq Ur Rehman as a director on 1 June 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Ateeq Rehman as a director | |
03 Jul 2014 | AD01 | Registered office address changed from , 45 Gatwick Road, Crawley, West Sussex, RH10 9rd, England on 3 July 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Yasar Arfat as a director | |
05 Dec 2013 | AD01 | Registered office address changed from , 63 Juniper Road, Crawley, West Sussex, RH11 7NU, England on 5 December 2013 | |
05 Dec 2013 | TM01 | Termination of appointment of Mian Jan as a director | |
05 Dec 2013 | AP01 | Appointment of Mr Ateeq Ur Rehman as a director | |
05 Dec 2013 | AD01 | Registered office address changed from , 34 Brock Road, Crawley, RH11 7PS, England on 5 December 2013 |