QUALITY EXECUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Return of final meeting in a members' voluntary winding up |
| 16/01/2516 January 2025 | Registered office address changed from The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-16 |
| 30/08/2430 August 2024 | Resolutions |
| 30/08/2430 August 2024 | Appointment of a voluntary liquidator |
| 30/08/2430 August 2024 | Registered office address changed from 184 Hawksbill Way Peterborough Cambridgeshire PE2 8NY England to The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ on 2024-08-30 |
| 30/08/2430 August 2024 | Declaration of solvency |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-25 with updates |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with updates |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-25 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
| 21/04/2021 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
| 30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
| 19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
| 26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW |
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIBOR KASKOTO / 31/01/2017 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 17/12/1517 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIBOR KASKOTO / 17/12/2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/10/1526 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 13/06/1513 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/11/143 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIBOR KASKOTO / 06/05/2014 |
| 14/11/1314 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIBOR KASKOTO / 14/11/2013 |
| 29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIBOR KASKOTO / 29/10/2013 |
| 25/10/1325 October 2013 | 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