Advanced company searchLink opens in new window

QUALITY PARKING LIMITED

Company number 08543343

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-17
13 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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