Advanced company searchLink opens in new window

QCL HOLDINGS LIMITED

Company number 10296304

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-21
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
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 100
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
  • GBP 1