- Company Overview for QUAL-WELD CONSULTANTS LIMITED (09126154)
- Filing history for QUAL-WELD CONSULTANTS LIMITED (09126154)
- People for QUAL-WELD CONSULTANTS LIMITED (09126154)
- Insolvency for QUAL-WELD CONSULTANTS LIMITED (09126154)
- More for QUAL-WELD CONSULTANTS LIMITED (09126154)
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) |
---|---|---|---|
07 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2022 | AD01 | Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 41 Greek Street Stockport SK3 8AX on 8 August 2022 | |
08 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2022 | LIQ02 | Statement of affairs | |
04 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
18 Nov 2021 | CH01 | Director's details changed for Mr Keith Philip Stephens on 18 November 2021 | |
18 Nov 2021 | PSC04 | Change of details for Mr Keith Philip Stephens as a person with significant control on 18 November 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
08 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 February 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Keith Stephens as a person with significant control on 11 July 2017 | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Apr 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 211 Manchester New Road Middleton Manchester M24 1JT on 10 April 2017 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
17 May 2016 | CH01 | Director's details changed for Mr Keith Philip Stephens on 17 May 2016 |