QUALTRONYC PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-06-06

View Document

21/06/2421 June 2024 Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to Azets, Secure House Lulworth Close Chandler's Ford Southampton Hampshire SO53 3TL on 2024-06-21

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Appointment of a voluntary liquidator

View Document

21/06/2421 June 2024 Declaration of solvency

View Document

21/06/2421 June 2024 Resolutions

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Termination of appointment of Ronald Harry Atkins as a director on 2022-02-12

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH ELIZABETH ATKINS / 01/04/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ATKINS / 19/09/2018

View Document

15/04/1915 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ATKINS / 19/09/2018

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD HARRY ATKINS / 19/09/2018

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH ELIZABETH ATKINS / 19/09/2018

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HARRY ATKINS / 19/09/2018

View Document

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ATKINS / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR MICHAEL DAVID FEREDAY

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN MANDER

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH ATKINS / 10/04/2017

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR DARREN MANDER

View Document

25/04/1625 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HARRY ATKINS / 15/12/2014

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH ATKINS / 07/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ATKINS / 07/04/2015

View Document

30/04/1530 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ATKINS / 07/04/2015

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

01/05/141 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

02/05/132 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

03/05/123 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

05/05/115 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

30/07/1030 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/07/1013 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ATKINS / 07/04/2010

View Document

05/05/105 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HARRY ATKINS / 07/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ATKINS / 07/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH ATKINS / 07/04/2010

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ATKINGS / 07/04/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 SHARES AGREEMENT OTC

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0319 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

19/06/0319 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

19/06/0319 June 2003 NC INC ALREADY ADJUSTED 02/06/03

View Document

19/06/0319 June 2003 £ NC 1000/500000 02/06

View Document

11/06/0311 June 2003 COMPANY NAME CHANGED PINCO 1935 LIMITED CERTIFICATE ISSUED ON 11/06/03

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information