Advanced company searchLink opens in new window

HINES 99 QVS DEVELOPMENTS LIMITED

Company number 04402895

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)
20 May 2012 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
06 Dec 2011 TM01 Termination of appointment of Simon O'donnell as a director on 21 November 2011
02 Dec 2011 AP01 Appointment of Ross Blair as a director on 23 November 2011
12 Sep 2011 600 Appointment of a voluntary liquidator
12 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-06
12 Sep 2011 4.70 Declaration of solvency
23 Aug 2011 AP01 Appointment of Simon O'donnell as a director
10 Aug 2011 CH01 Director's details changed for Mr Ian James Palmer Brown on 1 June 2011
04 Aug 2011 TM02 Termination of appointment of Andrew Reynolds as a secretary
04 Aug 2011 TM01 Termination of appointment of Andrew Reynolds as a director
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
03 Oct 2010 AA Full accounts made up to 31 December 2009
23 Sep 2010 TM01 Termination of appointment of Stephen Musgrave as a director
23 Sep 2010 TM01 Termination of appointment of Michael James Topham as a director
15 Jun 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
14 Jan 2010 AA Full accounts made up to 31 December 2008
18 Jun 2009 288c Director's Change of Particulars / michael topham / 18/05/2009 / HouseName/Number was: 117 b, now: flat t; Street was: eaton square, now: 95 eaton square; Post Code was: SW1W 9AA, now: SW1W 9AQ
20 Apr 2009 363a Return made up to 25/03/09; full list of members
23 Mar 2009 288c Director's Change of Particulars / michael topham / 09/03/2009 / HouseName/Number was: 29, now: 117 b; Street was: egerton terrace, now: eaton square; Post Code was: SW3 2BU, now: SW1W 9AA
01 Nov 2008 AA Full accounts made up to 31 December 2007
14 Apr 2008 288c Director's Change of Particulars / michael topham / 19/03/2008 / Occupation was: vice president europe, now: ceo european & mena regions
29 Mar 2008 363a Return made up to 25/03/08; full list of members
14 Feb 2008 288a New director appointed