Advanced company searchLink opens in new window

Q LOANS & MORTGAGES LIMITED

Company number 05704645

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2014 AD01 Registered office address changed from Carlyle House 107-109 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2014 DS01 Application to strike the company off the register
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 500
29 Jun 2012 TM01 Termination of appointment of Nigel Spiers as a director
29 Jun 2012 TM02 Termination of appointment of Nigel Spiers as a secretary
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
25 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 February 2012
23 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered 25 May 2012
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
17 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 13 November 2009
  • GBP 500
15 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Nigel Spiers on 1 October 2009
03 Dec 2009 AA01 Previous accounting period shortened from 28 February 2010 to 30 September 2009
29 Oct 2009 AD01 Registered office address changed from , Swithland Court Brand Hill, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SS on 29 October 2009
29 Oct 2009 TM01 Termination of appointment of Paula Spiers as a director
29 Oct 2009 CH03 Secretary's details changed
29 Oct 2009 CH01 Director's details changed
29 Oct 2009 AP01 Appointment of Mr Andrew Peter Watson as a director
01 May 2009 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2009 363a Return made up to 10/02/09; full list of members