Advanced company searchLink opens in new window

QHW (UK) LIMITED

Company number 07461996

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2016 DS01 Application to strike the company off the register
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 DS02 Withdraw the company strike off application
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2015 DS01 Application to strike the company off the register
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 CERTNM Company name changed quality housewares LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
25 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-01
09 Jul 2013 CONNOT Change of name notice
04 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
04 Jan 2013 AD01 Registered office address changed from Unit 3B Industrial Estate Nobel Road Edmonton N18 3BH England on 4 January 2013
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 AD01 Registered office address changed from Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 3 August 2012
02 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders