- Company Overview for QUALTRAK SOLUTIONS LIMITED (04478853)
- Filing history for QUALTRAK SOLUTIONS LIMITED (04478853)
- People for QUALTRAK SOLUTIONS LIMITED (04478853)
- Charges for QUALTRAK SOLUTIONS LIMITED (04478853)
- Insolvency for QUALTRAK SOLUTIONS LIMITED (04478853)
- More for QUALTRAK SOLUTIONS LIMITED (04478853)
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) |
---|---|---|---|
18 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2023 | |
21 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2022 | |
02 Oct 2021 | AD01 | Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021 | |
16 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2021 | |
05 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 28 September 2020 | |
30 Jul 2019 | AD01 | Registered office address changed from 6 Poles Hill Chesham Buckinghamshire HP5 2QP England to 8a Carlton Crescent Southampton SO15 2EZ on 30 July 2019 | |
29 Jul 2019 | LIQ02 | Statement of affairs | |
29 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
28 Jun 2016 | CH01 | Director's details changed for Mr Constantine Johnson on 24 June 2016 | |
28 Jun 2016 | CH03 | Secretary's details changed for Heather Johnson on 24 June 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from 12 Darvell Drive Chesham Buckinghamshire HP5 2QL England to 6 Poles Hill Chesham Buckinghamshire HP5 2QP on 28 June 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from 61 Whitelands Avenue Chorleywood Hertfordshire WD3 5RQ to 12 Darvell Drive Chesham Buckinghamshire HP5 2QL on 19 January 2016 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |