Advanced company searchLink opens in new window

QUALITY PLASTERERS LIMITED

Company number 04953093

Filter by category

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)
06 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 16 July 2023
21 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 16 July 2022
15 Aug 2022 AD01 Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ on 15 August 2022
04 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 16 July 2021
02 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 16 July 2020
22 Jan 2020 600 Appointment of a voluntary liquidator
22 Jan 2020 LIQ10 Removal of liquidator by court order
06 Aug 2019 AD01 Registered office address changed from 11 Meadowpark Croft, Dinnington Sheffield South Yorkshire S25 2XP to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 6 August 2019
05 Aug 2019 LIQ02 Statement of affairs
05 Aug 2019 600 Appointment of a voluntary liquidator
05 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-17
21 Dec 2018 MR01 Registration of charge 049530930001, created on 20 December 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
23 Oct 2017 AA Total exemption small company accounts made up to 30 November 2016
05 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
19 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
20 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100