QUALITY UNEARTHED LIMITED
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
26/01/2326 January 2023 | Application to strike the company off the register |
05/10/215 October 2021 | Current accounting period extended from 2021-10-30 to 2022-04-29 |
07/07/217 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
23/11/1823 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET REES / 16/11/2018 |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM QUALITY COTTAGE S CERBID SOLVA HAVERFORDWEST PEMBROKESHIRE SA62 6YE |
23/11/1823 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WAYNE DAVIES REES / 16/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
30/05/1730 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/15 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
06/07/166 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/06/1525 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/06/1420 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/02/1312 February 2013 | PREVEXT FROM 31/05/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/07/1212 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
15/09/1115 September 2011 | DIRECTOR APPOINTED ELIZABETH MARGARET REES |
31/05/1131 May 2011 | 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