QUEENSBERRY HOLDINGS LIMITED: Filings
Overview
| Company Name | QUEENSBERRY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04996416 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for QUEENSBERRY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Register inspection address has been changed to St. Brides House 10 Salisbury Square London EC4Y 8EH | 2 pages | AD02 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Gervaise Fitzhugh Caperton as a director on May 08, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Maurice Kreft as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roderick Lawrence Caperton as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Christopher Gervaise Fitzhugh Caperton as a director on Aug 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Graham Bourne as a director on Aug 18, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
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