QUEENSFERRY DEVELOPMENTS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

09/04/259 April 2025 Micro company accounts made up to 2025-04-08

View Document

08/04/258 April 2025 Annual accounts for year ending 08 Apr 2025

View Accounts

06/04/256 April 2025 Current accounting period shortened from 2025-12-31 to 2025-04-08

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

07/01/257 January 2025 Director's details changed for Mr Mark Beresford Owen-Jones on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 30 - 32 PALL MALL LIVERPOOL L3 6AL

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 01/01/2015

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 01/01/2015

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 5

View Document

13/05/1413 May 2014 COMPANY NAME CHANGED MI FINANCE LIMITED CERTIFICATE ISSUED ON 13/05/14

View Document

25/04/1425 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR KEITH JOHN DOWLER

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR MARK BERESFORD OWEN-JONES

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR MARK DAVID MONAGHAN

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR JOHN PETER HUGHES

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/03/1329 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 04/04/2012

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 04/04/2012

View Document

19/04/1219 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/05/1130 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

30/03/1030 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED MOTOR CONNECT (UK) LTD CERTIFICATE ISSUED ON 30/07/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED CLEARCREDIT LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

18/08/0318 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED BRABCO 313 LIMITED CERTIFICATE ISSUED ON 27/05/03

View Document

28/03/0328 March 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


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