QUALIS HOMES LIMITED: Filings

  • Overview

    Company NameQUALIS HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11114084
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for QUALIS HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Declaration of solvency

    9 pagesLIQ01

    Liquidators' statement of receipts and payments to Apr 20, 2021

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 21, 2020

    LRESSP

    Registered office address changed from 14 Henry Boot Way Priory Park Hull East Yorkshire HU4 7DY England to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH on Apr 24, 2020

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Registered office address changed from 14 Henry Boot Way Priory Park Hessle East Yorkshire HU4 7DY United Kingdom to 14 Henry Boot Way Priory Park Hull East Yorkshire HU4 7DY on Dec 20, 2018

    1 pagesAD01

    Confirmation statement made on Dec 14, 2018 with updates

    5 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Martin Dixon as a person with significant control on Dec 16, 2017

    1 pagesPSC07

    Change of details for Mr Martin Dixon as a person with significant control on Dec 16, 2017

    2 pagesPSC04

    Registration of charge 111140840001, created on Apr 27, 2018

    6 pagesMR01

    Statement of capital following an allotment of shares on Dec 15, 2017

    • Capital: GBP 12
    3 pagesSH01

    Appointment of Mr John Philip Stubbs as a director on Dec 15, 2017

    2 pagesAP01

    Appointment of Mr Mark Ashley Stubbs as a director on Dec 15, 2017

    2 pagesAP01

    Appointment of Mr Kirk Martin Dixon as a director on Dec 15, 2017

    2 pagesAP01

    Appointment of Mr Paul Norman Stubbs as a director on Dec 15, 2017

    2 pagesAP01

    Incorporation

    46 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2017

    Statement of capital on Dec 15, 2017

    • Capital: GBP 1
    SH01

    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