QUALIS HOMES LIMITED: Filings
Overview
| Company Name | QUALIS HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11114084 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for QUALIS HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 20, 2021 | 10 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Martin Dixon as a person with significant control on Dec 16, 2017 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Martin Dixon as a person with significant control on Dec 16, 2017 | 2 pages | PSC04 | ||||||||||
Registration of charge 111140840001, created on Apr 27, 2018 | 6 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2017
| 3 pages | SH01 | ||||||||||
Appointment of Mr John Philip Stubbs as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Ashley Stubbs as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kirk Martin Dixon as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Norman Stubbs as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Incorporation | 46 pages | NEWINC | ||||||||||
| ||||||||||||
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