RQ HANDOVER LTD

Company Documents

DateDescription
13/02/1813 February 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/11/1713 November 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM
VICARAGE COURT
160 ERMIN STREET
SWINDON
SN3 4NE

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM
218 REDLAND ROAD
BRISTOL
BS6 6YR

View Document

01/04/161 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

01/04/161 April 2016 DECLARATION OF SOLVENCY

View Document

01/04/161 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/1616 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1616 March 2016 COMPANY NAME CHANGED BROWNFIELD GREEN LIMITED
CERTIFICATE ISSUED ON 16/03/16

View Document

08/02/168 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DANIEL FAWCETT / 02/05/2014

View Document

09/01/159 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KEZIA ALICE FAWCETT / 02/05/2014

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071184770004

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071184770003

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
1 THE OLD CHAPEL
STREET END
BLAGDON
BRISTOL
BS40 7TL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071184770002

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071184770001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 8 GOLDNEY ROAD BRISTOL BS8 4RB UNITED KINGDOM

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEZIA ALICE FAWCETT / 08/09/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DANIEL FAWCETT / 08/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEZIA ALICE FAWCETT / 16/12/2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DANIEL FAWCETT / 16/12/2011

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 25 PICTON STREET BRISTOL BS6 5PZ

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

25/01/1125 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEZIA ALICE PARRY / 28/08/2010

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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