QUDOS LIFTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Liquidators' statement of receipts and payments to 2025-08-15 |
| 22/08/2422 August 2024 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough S64 8AP England to Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2024-08-22 |
| 22/08/2422 August 2024 | Resolutions |
| 22/08/2422 August 2024 | Statement of affairs |
| 22/08/2422 August 2024 | Appointment of a voluntary liquidator |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/03/2010 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
| 02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM KINGSLAND HOUSE ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BL |
| 11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
| 13/02/1813 February 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SCOUGALL |
| 13/02/1813 February 2018 | CESSATION OF CHRISTINE SCOUGALL AS A PSC |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 31/08/1731 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
| 04/08/164 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ANGELA CAMMISH |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 03/08/153 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
| 22/07/1522 July 2015 | DIRECTOR APPOINTED MRS CHRISTINE SCOUGALL |
| 13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 2-3 ST. AUSTIN'S FRIARS SHREWSBURY SHROPSHIRE SY1 1RY |
| 04/08/144 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
| 12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 09/06/149 June 2014 | DIRECTOR APPOINTED MRS ANGELA CAROLINE CAMMISH |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 4 IBBETSON CLOSE CHURWELL, MORLEY LEEDS LS27 7SX ENGLAND |
| 01/10/131 October 2013 | ADOPT ARTICLES 05/09/2013 |
| 08/08/138 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
| 18/07/1318 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 077273310001 |
| 02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/04/1318 April 2013 | PREVEXT FROM 31/08/2012 TO 31/12/2012 |
| 06/08/126 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
| 25/04/1225 April 2012 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 2 ASBURY WALK BIRMINGHAM WEST MIDLANDS B43 6HF UNITED KINGDOM |
| 23/03/1223 March 2012 | DIRECTOR APPOINTED MR PETER CAMMISH |
| 03/01/123 January 2012 | 14/12/11 STATEMENT OF CAPITAL GBP 300 |
| 03/08/113 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUDOS LIFTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company