Advanced company searchLink opens in new window

QUEENS MILL FABRICS LIMITED

Company number 09700499

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)
18 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
03 Jun 2024 TM01 Termination of appointment of Martin Gerrard Simm as a director on 31 May 2024
03 Jun 2024 AP01 Appointment of Mr Richard Middleton as a director on 31 May 2024
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
07 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
07 Apr 2022 AA Micro company accounts made up to 31 July 2021
10 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
13 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
21 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
11 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
26 Mar 2019 PSC01 Notification of Martin Simm as a person with significant control on 18 August 2018
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2018 AP01 Appointment of Mr Martin Gerrard Simm as a director on 21 August 2018
21 Aug 2018 PSC07 Cessation of Richard Middleton as a person with significant control on 20 August 2018
21 Aug 2018 TM01 Termination of appointment of Richard Middleton as a director on 20 August 2018
06 Jun 2018 AA Accounts for a dormant company made up to 31 July 2017
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
04 Jan 2018 AD01 Registered office address changed from Unit 5-6 Queens Mill Business Centre Queens Mill Road Huddersfield W Yorkshire HD1 3RR to Unit 5 Queens Mill Road Huddersfield HD1 3RR on 4 January 2018
05 Sep 2017 CS01 Confirmation statement made on 22 July 2017 with no updates