- Company Overview for HM QUAYS LIMITED (10164645)
- Filing history for HM QUAYS LIMITED (10164645)
- People for HM QUAYS LIMITED (10164645)
- Charges for HM QUAYS LIMITED (10164645)
- Insolvency for HM QUAYS LIMITED (10164645)
- More for HM QUAYS LIMITED (10164645)
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) |
---|---|---|---|
02 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2021 | |
05 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2020 | |
07 Jun 2019 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to Office D Beresford House Town Quay Southampton Hampshire SO14 2AQ on 7 June 2019 | |
06 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2019 | LIQ02 | Statement of affairs | |
06 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
04 Jun 2018 | TM01 | Termination of appointment of James Grassick as a director on 14 November 2017 | |
20 Mar 2018 | AP01 | Appointment of Mr James Grassick as a director on 13 November 2017 | |
05 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
14 Sep 2016 | MR01 | Registration of charge 101646450001, created on 13 September 2016 | |
05 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-05
|