Advanced company searchLink opens in new window

QUALITY KITCHENS HOLDING LIMITED

Company number 10987192

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)
17 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jun 2023 600 Appointment of a voluntary liquidator
15 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-26
07 Nov 2022 AP01 Appointment of Mr Robert Terence Brew as a director on 6 December 2017
07 Nov 2022 TM01 Termination of appointment of Robert Terence Brew as a director on 29 September 2022
07 Nov 2022 MR05 Part of the property or undertaking has been released from charge 109871920002
07 Nov 2022 MR05 Part of the property or undertaking has been released from charge 109871920003
07 Nov 2022 MR04 Satisfaction of charge 109871920001 in full
28 Oct 2022 TM01 Termination of appointment of Darryl Cope as a director on 28 October 2022
19 Oct 2022 LIQ02 Statement of affairs
13 Oct 2022 AD01 Registered office address changed from 119 2-4 Heath Place Bognor Regis PO22 9SL England to The Shard 32 London Bridge Street London SE1 9SG on 13 October 2022
13 Oct 2022 LIQ02 Statement of affairs
28 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
05 Jan 2022 AA Accounts for a small company made up to 31 December 2020
03 Apr 2021 AA Group of companies' accounts made up to 31 December 2019
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
23 Mar 2021 TM01 Termination of appointment of David Ian Woods as a director on 23 March 2021
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
12 Oct 2020 AD01 Registered office address changed from Suite 133 2-4 Heath Place Bognor Regis West Sussex PO22 9SL United Kingdom to 119 2-4 Heath Place Bognor Regis PO22 9SL on 12 October 2020
27 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
03 Mar 2020 MR01 Registration of charge 109871920003, created on 27 February 2020
18 Oct 2019 CH01 Director's details changed for Mr David Ian Woods on 16 October 2019
01 Jul 2019 AA Accounts for a small company made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates