Q R ENGINEERING LIMITED

Company Documents

DateDescription
24/05/2324 May 2023 Final Gazette dissolved following liquidation

View Document

24/05/2324 May 2023 Final Gazette dissolved following liquidation

View Document

24/02/2324 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/12/2215 December 2022 Appointment of a voluntary liquidator

View Document

13/12/2213 December 2022 Removal of liquidator by court order

View Document

12/09/2212 September 2022 Liquidators' statement of receipts and payments to 2022-08-08

View Document

07/10/217 October 2021 Liquidators' statement of receipts and payments to 2021-08-08

View Document

28/07/2128 July 2021 Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 2021-07-28

View Document

11/01/2111 January 2021 Appointment of a voluntary liquidator

View Document

11/01/2111 January 2021 Removal of liquidator by court order

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / CHANTAL LUISA LE GRICE / 10/12/2018

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN PLEASANCE

View Document

25/02/1925 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED CHRISTIAN VAN THURSTON

View Document

21/01/1921 January 2019 SECRETARY APPOINTED DEBRA THURSTON

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR BARRY GRAHAM TIPPLE

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / VAN EDWARD THURSTON / 05/11/2017

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR TERENCE JOHN DURRANT

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN THURSTON

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THURSTON

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED VAN EDWARD THURSTON

View Document

25/05/1625 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR STEVEN ROBERT PLEASANCE

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/156 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090141240001

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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