QV CONTROLS LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Final Gazette dissolved following liquidation |
27/02/2527 February 2025 | Final Gazette dissolved following liquidation |
27/11/2427 November 2024 | Return of final meeting in a creditors' voluntary winding up |
26/06/2426 June 2024 | Liquidators' statement of receipts and payments to 2024-04-28 |
31/05/2331 May 2023 | Liquidators' statement of receipts and payments to 2023-04-28 |
09/03/239 March 2023 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09 |
07/01/227 January 2022 | Registered office address changed from Wilkin Chapman Business Solutions, 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-07 |
18/06/2118 June 2021 | Appointment of a voluntary liquidator |
18/06/2118 June 2021 | Removal of liquidator by court order |
24/05/1924 May 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
24/05/1924 May 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
24/05/1924 May 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM CHINOOK OLDHILL WOOD STUDHAM BEDFORDSHIRE LU6 2NE ENGLAND |
09/03/199 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/02/1926 February 2019 | FIRST GAZETTE |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON BEDFORDSHIRE LU5 6BS |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL STOTT / 16/01/2019 |
16/01/1916 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL HENRY STOTT / 16/01/2019 |
16/01/1916 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS ABIGAIL STOTT / 16/01/2019 |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY STOTT / 16/01/2019 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
22/12/1722 December 2017 | 27/03/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 27 March 2016 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL STOTT / 04/01/2017 |
08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY STOTT / 04/01/2017 |
27/03/1727 March 2017 | Annual accounts for year ending 27 Mar 2017 |
08/03/178 March 2017 | PREVSHO FROM 28/03/2016 TO 27/03/2016 |
16/12/1616 December 2016 | PREVSHO FROM 29/03/2016 TO 28/03/2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 29 March 2015 |
26/05/1626 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
27/03/1627 March 2016 | Annual accounts for year ending 27 Mar 2016 |
21/03/1621 March 2016 | PREVSHO FROM 30/03/2015 TO 29/03/2015 |
21/12/1521 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
18/05/1518 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
29/03/1529 March 2015 | Annual accounts for year ending 29 Mar 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/01/159 January 2015 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
19/05/1419 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
25/10/1325 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085030050001 |
29/05/1329 May 2013 | DIRECTOR APPOINTED MRS ABIGAIL STOTT |
29/05/1329 May 2013 | DIRECTOR APPOINTED MR MICHAEL HENRY STOTT |
28/05/1328 May 2013 | 24/04/13 STATEMENT OF CAPITAL GBP 100 |
15/05/1315 May 2013 | COMPANY NAME CHANGED QV SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/05/13 |
01/05/131 May 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
24/04/1324 April 2013 | 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 QV CONTROLS 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