Advanced company searchLink opens in new window

QUALITY DAVE LTD

Company number 08798411

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2019 DS01 Application to strike the company off the register
15 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
04 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 April 2019
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jul 2017 PSC04 Change of details for Mr David Christopher Hughes as a person with significant control on 14 July 2017
14 Jul 2017 CH01 Director's details changed for Mrs Deborah Mary Hughes on 14 July 2017
14 Jul 2017 CH01 Director's details changed for Mr David Christopher Hughes on 14 July 2017
14 Jul 2017 PSC04 Change of details for Mrs Deborah Mary Hughes as a person with significant control on 14 July 2017
22 May 2017 AD01 Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 22 May 2017
15 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
04 Nov 2015 CH01 Director's details changed for Mrs Deborah Mary Hughes on 4 November 2015
04 Nov 2015 CH01 Director's details changed for Mr David Christopher Hughes on 4 November 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
02 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)