Advanced company searchLink opens in new window

QMH FINANCE LIMITED

Company number 05016653

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2015 DS01 Application to strike the company off the register
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
27 Nov 2014 CH03 Secretary's details changed for Sally Ann Coughlan on 2 October 2014
31 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
29 Sep 2014 AD01 Registered office address changed from Queen Court 9-17 Eastern Road Romford RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014
04 Apr 2014 AP01 Appointment of Martin Quinn as a director
03 Apr 2014 TM01 Termination of appointment of Matthew Rosenberg as a director
05 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
07 Oct 2013 TM01 Termination of appointment of Erwin Rieck as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 TM01 Termination of appointment of W2001 Two Cv as a director
05 Feb 2013 TM01 Termination of appointment of W2001 Britannia Llc as a director
21 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
12 Sep 2011 CH01 Director's details changed for Erwin Joseph Rieck on 12 September 2011
11 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
17 Jun 2010 AP02 Appointment of W2001 Two Cv as a director
17 Jun 2010 AP02 Appointment of W2001 Britannia Llc as a director
16 Jun 2010 TM01 Termination of appointment of Veronique Menard as a director
16 Jun 2010 TM01 Termination of appointment of a director