Advanced company searchLink opens in new window

QUALITYSTORE LIMITED

Company number 06250119

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)
14 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2012 4.71 Return of final meeting in a members' voluntary winding up
13 Apr 2011 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 13 April 2011
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Apr 2011 4.70 Declaration of solvency
06 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-30
06 Apr 2011 600 Appointment of a voluntary liquidator
05 Apr 2011 TM02 Termination of appointment of Jonathan Rust as a secretary
30 Mar 2011 AP01 Appointment of Mr Mark Adams as a director
30 Mar 2011 TM01 Termination of appointment of Bruce Ritchie as a director
25 Sep 2010 AA Full accounts made up to 31 December 2009
18 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1
13 May 2010 AA01 Previous accounting period shortened from 31 December 2010 to 10 May 2010
12 Apr 2010 AA Full accounts made up to 31 December 2008
02 Jun 2009 363a Return made up to 16/05/09; full list of members
11 Mar 2009 288a Secretary appointed mr jonathan simon david anthony rust
04 Mar 2009 288b Appointment Terminated Secretary paul viner
05 Feb 2009 AA Full accounts made up to 31 December 2007
13 Aug 2008 288c Director's Change of Particulars / bruce ritchie / 17/07/2008 / HouseName/Number was: , now: 40; Street was: 37 abbey road, now: park street; Post Code was: NW8 0AT, now: W1K 2JG; Country was: , now: united kingdom
30 Jun 2008 288c Secretary's Change of Particulars / paul viner / 27/06/2008 / HouseName/Number was: , now: 24; Street was: 58 denman drive south, now: deansway; Post Code was: NW11 6RH, now: N2 0JF; Country was: , now: united kingdom
21 May 2008 363a Return made up to 16/05/08; full list of members
19 Sep 2007 225 Accounting reference date shortened from 31/05/08 to 31/12/07
17 Sep 2007 288b Secretary resigned
17 Sep 2007 288b Director resigned