QUEENSBERRY HOLDINGS LIMITED: Filings

  • Overview

    Company NameQUEENSBERRY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04996416
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for QUEENSBERRY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Register inspection address has been changed to St. Brides House 10 Salisbury Square London EC4Y 8EH

    2 pagesAD02

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Jun 01, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 09, 2017

    LRESSP

    Termination of appointment of Christopher Gervaise Fitzhugh Caperton as a director on May 08, 2017

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Maurice Kreft as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of Roderick Lawrence Caperton as a director on Sep 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: USD 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Appointment of Christopher Gervaise Fitzhugh Caperton as a director on Aug 18, 2015

    2 pagesAP01

    Termination of appointment of Roger Graham Bourne as a director on Aug 18, 2015

    1 pagesTM01

    Annual return made up to Dec 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: USD 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: USD 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 16, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 16, 2011 with full list of shareholders

    5 pagesAR01

    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