QMH (A) CONSTRUCTION LIMITED: Filings

  • Overview

    Company NameQMH (A) CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01189109
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for QMH (A) CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 26, 2018

    17 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 27, 2017

    LRESEX

    Confirmation statement made on Jun 13, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 5,498,329
    SH01

    Secretary's details changed for Sally Ann Coughlan on Jan 02, 2016

    1 pagesCH03

    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 pagesAD01

    Full accounts made up to Dec 31, 2014

    23 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 5,498,329
    SH01

    Secretary's details changed for Sally Ann Coughlan on Oct 02, 2014

    1 pagesCH03

    Full accounts made up to Dec 31, 2013

    23 pagesAA

    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 pagesAD01

    Satisfaction of charge 011891090017 in full

    5 pagesMR04

    Satisfaction of charge 16 in full

    9 pagesMR04

    Satisfaction of charge 15 in full

    10 pagesMR04

    Part of the property or undertaking has been released and no longer forms part of charge 14

    14 pagesMR05

    Termination of appointment of Simon Michael Teasdale as a director on Aug 08, 2014

    1 pagesTM01

    Annual return made up to Jun 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 5,498,329
    SH01

    Termination of appointment of Erwin Rieck as a director

    1 pagesTM01

    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