- Company Overview for QCL HOLDINGS LIMITED (10296304)
- Filing history for QCL HOLDINGS LIMITED (10296304)
- People for QCL HOLDINGS LIMITED (10296304)
- Charges for QCL HOLDINGS LIMITED (10296304)
- Insolvency for QCL HOLDINGS LIMITED (10296304)
- More for QCL HOLDINGS LIMITED (10296304)
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) |
---|---|---|---|
11 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2018 | |
06 Apr 2017 | AD01 | Registered office address changed from Ninth Floor 80 Mosley Street Manchester M2 3FX United Kingdom to Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 6 April 2017 | |
04 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | TM01 | Termination of appointment of Douglas Grant Hawkes as a director on 11 November 2016 | |
22 Sep 2016 | MR01 | Registration of charge 102963040002, created on 7 September 2016 | |
19 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 7 September 2016
|
|
08 Sep 2016 | AP01 | Appointment of Mr Douglas Grant Hawkes as a director on 7 September 2016 | |
07 Sep 2016 | MR01 | Registration of charge 102963040001, created on 7 September 2016 | |
26 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-26
|