- Company Overview for QUELCH ENGINEERING LIMITED (00660660)
- Filing history for QUELCH ENGINEERING LIMITED (00660660)
- People for QUELCH ENGINEERING LIMITED (00660660)
- Charges for QUELCH ENGINEERING LIMITED (00660660)
- Insolvency for QUELCH ENGINEERING LIMITED (00660660)
- More for QUELCH ENGINEERING LIMITED (00660660)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2025 | AM19 | Notice of extension of period of Administration | |
04 Mar 2025 | AD01 | Registered office address changed from C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 4 March 2025 | |
06 Feb 2025 | AM10 | Administrator's progress report | |
03 Oct 2024 | AM07 | Result of meeting of creditors | |
25 Sep 2024 | AM03 | Statement of administrator's proposal | |
22 Jul 2024 | AD01 | Registered office address changed from Trading Estate Wallingford Road Uxbridge UB8 2RW England to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 22 July 2024 | |
22 Jul 2024 | AM01 | Appointment of an administrator | |
26 Jun 2024 | MR04 | Satisfaction of charge 006606600010 in full | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Jan 2024 | MR01 | Registration of charge 006606600013, created on 26 January 2024 | |
09 Dec 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
11 Sep 2023 | CH01 | Director's details changed for Mr Richard John Goldsborough Allen on 6 September 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr John Michael Ryder as a director on 6 September 2023 | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
10 Jan 2023 | AD01 | Registered office address changed from C/O Mpl, Iveco House Station Road Watford WD17 1ET England to Trading Estate Wallingford Road Uxbridge UB8 2RW on 10 January 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
08 Apr 2021 | AD01 | Registered office address changed from C/O Mpl Ground Floor Meridien House 69-71 Clarendon Road Watford WD17 1DS England to C/O Mpl, Iveco House Station Road Watford WD17 1ET on 8 April 2021 | |
02 Mar 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
11 Aug 2020 | AD01 | Registered office address changed from C/O Mpl Group 54 Clarendon Road Watford WD17 1DU England to C/O Mpl Ground Floor Meridien House 69-71 Clarendon Road Watford WD17 1DS on 11 August 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Douglas Fountain as a director on 20 March 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Richard John Goldsborough Allen as a director on 1 January 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates |