Advanced company searchLink opens in new window

Q-PAR ANGUS HEDERA LIMITED

Company number 01826221

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
20 Dec 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
20 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
28 Nov 2017 CERTNM Company name changed q-par angus LIMITED\certificate issued on 28/11/17
  • RES15 ‐ Change company name resolution on 2017-11-17
28 Nov 2017 CONNOT Change of name notice
23 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
23 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
11 Jul 2017 PSC02 Notification of Solid State Plc as a person with significant control on 6 April 2016
13 Mar 2017 AP01 Appointment of Mr Peter Owen James as a director on 20 February 2017
25 Oct 2016 MR01 Registration of charge 018262210007, created on 25 October 2016
16 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
06 Sep 2016 AA Full accounts made up to 31 March 2016
11 Jul 2016 TM01 Termination of appointment of Mark Timothy Nutter as a director on 29 June 2016
06 Jun 2016 AP01 Appointment of Mr Mark Timothy Nutter as a director on 19 May 2016
06 Jun 2016 TM01 Termination of appointment of John Michael Lavery as a director on 19 May 2016
06 Jun 2016 AP01 Appointment of Matthew Richards as a director on 19 May 2016
06 Jun 2016 TM02 Termination of appointment of Gaynor Lavery as a secretary on 19 May 2016
06 Jun 2016 AP03 Appointment of Peter Haining as a secretary on 19 May 2016
20 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2015
23 Sep 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
  • ANNOTATION Clarification a second filing AR01 was registered on 20/10/15.
22 Sep 2015 CH01 Director's details changed for John Michael Lavery on 27 August 2015
17 Aug 2015 AA Full accounts made up to 31 March 2015