Q R ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/05/2324 May 2023 | Final Gazette dissolved following liquidation |
| 24/05/2324 May 2023 | Final Gazette dissolved following liquidation |
| 24/02/2324 February 2023 | Return of final meeting in a creditors' voluntary winding up |
| 15/12/2215 December 2022 | Appointment of a voluntary liquidator |
| 13/12/2213 December 2022 | Removal of liquidator by court order |
| 12/09/2212 September 2022 | Liquidators' statement of receipts and payments to 2022-08-08 |
| 07/10/217 October 2021 | Liquidators' statement of receipts and payments to 2021-08-08 |
| 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 |
| 11/01/2111 January 2021 | Appointment of a voluntary liquidator |
| 11/01/2111 January 2021 | Removal of liquidator by court order |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / CHANTAL LUISA LE GRICE / 10/12/2018 |
| 25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PLEASANCE |
| 25/02/1925 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 21/01/1921 January 2019 | DIRECTOR APPOINTED CHRISTIAN VAN THURSTON |
| 21/01/1921 January 2019 | SECRETARY APPOINTED DEBRA THURSTON |
| 16/11/1816 November 2018 | DIRECTOR APPOINTED MR BARRY GRAHAM TIPPLE |
| 19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / VAN EDWARD THURSTON / 05/11/2017 |
| 03/09/183 September 2018 | DIRECTOR APPOINTED MR TERENCE JOHN DURRANT |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
| 31/01/1831 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 01/03/171 March 2017 | APPOINTMENT TERMINATED, SECRETARY CHRISTIAN THURSTON |
| 01/03/171 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THURSTON |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 25/05/1625 May 2016 | DIRECTOR APPOINTED VAN EDWARD THURSTON |
| 25/05/1625 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 25/05/1625 May 2016 | DIRECTOR APPOINTED MR STEVEN ROBERT PLEASANCE |
| 15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 06/05/156 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 10/03/1510 March 2015 | CURREXT FROM 30/04/2015 TO 30/09/2015 |
| 26/11/1426 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090141240001 |
| 28/04/1428 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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