QX COMPONENTS LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

21/02/2421 February 2024 Removal of liquidator by court order

View Document

10/12/2310 December 2023 Liquidators' statement of receipts and payments to 2023-11-07

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

15/12/2215 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/12/2212 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/11/2217 November 2022 Appointment of a voluntary liquidator

View Document

17/11/2217 November 2022 Resolutions

View Document

17/11/2217 November 2022 Statement of affairs

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

13/01/2213 January 2022 Satisfaction of charge 3 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/09/2128 September 2021 Change of details for Mr David James Pilgrim as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Secretary's details changed for Mr David James Pilgrim on 2021-09-28

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

20/04/2120 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES PILGRIM / 07/09/2020

View Document

07/09/207 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES PILGRIM / 16/08/2020

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PILGRIM / 16/08/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

05/07/205 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

25/02/1925 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

26/02/1826 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/07/1529 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/06/1423 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/06/1327 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/06/1221 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/06/1127 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PILGRIM / 18/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE SNAPE / 18/06/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/08/0622 August 2006 £ NC 100/102 04/08/06

View Document

22/08/0622 August 2006 NC INC ALREADY ADJUSTED 02/08/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 18/06/05; NO CHANGE OF MEMBERS

View Document

29/12/0429 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 25/06/04; NO CHANGE OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: DRAKE HOUSE FARM EAVES HALL LANE, WEST BRADFORD, CLITHEROE LANCASHIRE BB7 3JG

View Document

21/12/0021 December 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 COMPANY NAME CHANGED CHARMPORT DEVELOPMENTS LTD CERTIFICATE ISSUED ON 13/12/00

View Document

08/12/008 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

09/08/999 August 1999 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