Advanced company searchLink opens in new window

QUALCARE MEDICAL SUPPLIES LIMITED

Company number 03698376

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)
26 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 17 August 2023
19 Jun 2023 LIQ10 Removal of liquidator by court order
28 Dec 2022 600 Appointment of a voluntary liquidator
14 Sep 2022 AD01 Registered office address changed from C/O Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 14 September 2022
13 Sep 2022 LIQ02 Statement of affairs
13 Sep 2022 600 Appointment of a voluntary liquidator
07 Sep 2022 LIQ07 Removal of liquidator by creditors
07 Sep 2022 LIQ07 Removal of liquidator by creditors
24 Aug 2022 600 Appointment of a voluntary liquidator
24 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-18
03 Aug 2022 AD01 Registered office address changed from PO Box Suite 64 58 Low Friar Street Newcastle upon Tyne NE1 5UD England to C/O Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN on 3 August 2022
21 Jul 2022 AD01 Registered office address changed from Quantum House Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA England to PO Box Suite 64 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 21 July 2022
24 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
23 Dec 2021 AD01 Registered office address changed from 10 Crown Walk Bicester OX26 6HY England to Quantum House Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA on 23 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2020 AD01 Registered office address changed from Unit 9 Launton Business Centre Murdock Road Bicester OX26 4PP to 10 Crown Walk Bicester OX26 6HY on 11 December 2020
28 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 MR01 Registration of charge 036983760007, created on 6 August 2019
06 Aug 2019 MR01 Registration of charge 036983760006, created on 25 July 2019
27 Jul 2019 MR04 Satisfaction of charge 036983760005 in full
27 Jul 2019 MR04 Satisfaction of charge 036983760004 in full
31 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates