Advanced company searchLink opens in new window

QUEENSBERRY HOLDINGS LIMITED

Company number 04996416

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 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jun 2017 AD02 Register inspection address has been changed to St. Brides House 10 Salisbury Square London EC4Y 8EH
07 Jun 2017 MR04 Satisfaction of charge 1 in full
01 Jun 2017 AD01 Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 1 June 2017
25 May 2017 LIQ01 Declaration of solvency
25 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-09
11 May 2017 TM01 Termination of appointment of Christopher Gervaise Fitzhugh Caperton as a director on 8 May 2017
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2016 AP01 Appointment of Maurice Kreft as a director on 30 September 2016
30 Oct 2016 TM01 Termination of appointment of Roderick Lawrence Caperton as a director on 30 September 2016
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • USD 100
12 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Sep 2015 AP01 Appointment of Christopher Gervaise Fitzhugh Caperton as a director on 18 August 2015
17 Sep 2015 TM01 Termination of appointment of Roger Graham Bourne as a director on 18 August 2015
23 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • USD 100
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • USD 100
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders