QV CONTROLS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/06/2426 June 2024 Liquidators' statement of receipts and payments to 2024-04-28

View Document

31/05/2331 May 2023 Liquidators' statement of receipts and payments to 2023-04-28

View Document

09/03/239 March 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09

View Document

07/01/227 January 2022 Registered office address changed from Wilkin Chapman Business Solutions, 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-07

View Document

18/06/2118 June 2021 Appointment of a voluntary liquidator

View Document

18/06/2118 June 2021 Removal of liquidator by court order

View Document

24/05/1924 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/05/1924 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1924 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM CHINOOK OLDHILL WOOD STUDHAM BEDFORDSHIRE LU6 2NE ENGLAND

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON BEDFORDSHIRE LU5 6BS

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL STOTT / 16/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HENRY STOTT / 16/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ABIGAIL STOTT / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY STOTT / 16/01/2019

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

22/12/1722 December 2017 27/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 27 March 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL STOTT / 04/01/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY STOTT / 04/01/2017

View Document

27/03/1727 March 2017 Annual accounts for year ending 27 Mar 2017

View Accounts

08/03/178 March 2017 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

16/12/1616 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 29 March 2015

View Document

26/05/1626 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

27/03/1627 March 2016 Annual accounts for year ending 27 Mar 2016

View Accounts

21/03/1621 March 2016 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

18/05/1518 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/159 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

19/05/1419 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085030050001

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MRS ABIGAIL STOTT

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR MICHAEL HENRY STOTT

View Document

28/05/1328 May 2013 24/04/13 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1315 May 2013 COMPANY NAME CHANGED QV SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/05/13

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/04/1324 April 2013 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