Advanced company searchLink opens in new window

Q R ENGINEERING LIMITED

Company number 09014124

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)
24 May 2023 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2022 600 Appointment of a voluntary liquidator
13 Dec 2022 LIQ10 Removal of liquidator by court order
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 8 August 2022
07 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 8 August 2021
28 Jul 2021 AD01 Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 28 July 2021
11 Jan 2021 LIQ10 Removal of liquidator by court order
11 Jan 2021 600 Appointment of a voluntary liquidator
20 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 8 August 2020
27 Aug 2019 AD01 Registered office address changed from Bankside 300, Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 27 August 2019
23 Aug 2019 LIQ02 Statement of affairs
23 Aug 2019 600 Appointment of a voluntary liquidator
23 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-09
11 Jun 2019 TM01 Termination of appointment of Barry Graham Tipple as a director on 10 June 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
10 Apr 2019 PSC04 Change of details for Chantal Luisa Le Grice as a person with significant control on 10 December 2018
25 Mar 2019 TM01 Termination of appointment of Steven Robert Pleasance as a director on 25 March 2019
25 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
21 Jan 2019 AP03 Appointment of Debra Thurston as a secretary on 16 January 2019
21 Jan 2019 AP01 Appointment of Christian Van Thurston as a director on 16 January 2019
16 Nov 2018 AP01 Appointment of Mr Barry Graham Tipple as a director on 15 November 2018
19 Oct 2018 CH01 Director's details changed for Van Edward Thurston on 5 November 2017
03 Sep 2018 AP01 Appointment of Mr Terence John Durrant as a director on 1 September 2018
09 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates