QMH (A) CONSTRUCTION LIMITED: Filings
Overview
| Company Name | QMH (A) CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01189109 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for QMH (A) CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2018 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE England to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on Oct 16, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sally Ann Coughlan on Jan 02, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on Dec 07, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 23 pages | AA | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sally Ann Coughlan on Oct 02, 2014 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||
Registered office address changed from Queens Court 9-17 Eastern Road Romford RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on Sep 29, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 011891090017 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 16 in full | 9 pages | MR04 | ||||||||||
Satisfaction of charge 15 in full | 10 pages | MR04 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 14 | 14 pages | MR05 | ||||||||||
Termination of appointment of Simon Michael Teasdale as a director on Aug 08, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Erwin Rieck as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0