Advanced company searchLink opens in new window

QI HOMES LIMITED

Company number 06127732

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)
23 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 18 July 2017
28 Jul 2016 4.68 Liquidators' statement of receipts and payments to 18 July 2016
28 Jul 2015 4.68 Liquidators' statement of receipts and payments to 18 July 2015
16 Oct 2014 AD01 Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 16 October 2014
28 Jul 2014 4.68 Liquidators' statement of receipts and payments to 18 July 2014
16 Sep 2013 4.68 Liquidators' statement of receipts and payments to 18 July 2013
22 Aug 2012 4.68 Liquidators' statement of receipts and payments to 18 July 2012
29 Jul 2011 4.20 Statement of affairs with form 4.19
25 Jul 2011 600 Appointment of a voluntary liquidator
25 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-19
06 Jul 2011 AD01 Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 6 July 2011
28 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2011 DS01 Application to strike the company off the register
18 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
15 Jun 2010 CH01 Director's details changed for Mr Philip Hawthorne on 21 May 2010
23 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
12 Mar 2010 CH01 Director's details changed for Mr Philip Hawthorne on 26 February 2010
30 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
23 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2009 363a Return made up to 26/02/09; full list of members
19 Jun 2009 288b Appointment terminated director and secretary amanda grandison