Advanced company searchLink opens in new window

QBRG(H) LIMITED

Company number 08755294

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2016 DS01 Application to strike the company off the register
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 14,990.688748
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
15 May 2015 AD01 Registered office address changed from The Old Glassworks Nettlefold Road Cardiff Wales CF24 5JQ to 6 New Union Street Coventry CV1 2HN on 15 May 2015
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 14,990.689
18 Aug 2014 TM01 Termination of appointment of Gordon Cameron as a director on 23 July 2014
28 Jul 2014 AP03 Appointment of Mr Gordon Biggart Cameron as a secretary on 16 December 2013
28 Jul 2014 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
28 Jul 2014 TM01 Termination of appointment of Jonathan Goldstein as a director on 23 July 2014
28 Jul 2014 TM01 Termination of appointment of Mark Carter as a director on 23 July 2014
09 Jan 2014 AP01 Appointment of Jonathan Goldstein as a director
09 Jan 2014 AP01 Appointment of Mark Carter as a director
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 14,990.69
09 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2013 SH20 Statement by directors
06 Dec 2013 SH19 Statement of capital on 6 December 2013
  • GBP 0.000322
06 Dec 2013 CAP-SS Solvency statement dated 05/12/13
06 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2013 SH08 Change of share class name or designation
06 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 05/12/2013