Advanced company searchLink opens in new window

QUALITY GRANITE TOPS LIMITED

Company number 07015521

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)
26 May 2015 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2015 4.68 Liquidators' statement of receipts and payments to 5 November 2014
26 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2014 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
02 Jan 2014 4.68 Liquidators' statement of receipts and payments to 5 November 2013
21 Nov 2012 AD01 Registered office address changed from Woodgate Studios 2nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN United Kingdom on 21 November 2012
12 Nov 2012 4.20 Statement of affairs with form 4.19
12 Nov 2012 600 Appointment of a voluntary liquidator
12 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 May 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Apr 2012 AD01 Registered office address changed from 2 Ridge Avenue London N21 2AJ United Kingdom on 12 April 2012
12 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
Statement of capital on 2011-09-12
  • GBP 100
08 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
29 Apr 2010 AD01 Registered office address changed from The Coachworks Widbury Hill Ware Hertfordshire SG12 7AS United Kingdom on 29 April 2010
16 Mar 2010 TM01 Termination of appointment of Cem Yildiz as a director
16 Mar 2010 AP01 Appointment of Mehmet Bekir as a director
11 Sep 2009 NEWINC Incorporation