Advanced company searchLink opens in new window

QPS ENERGY LIMITED

Company number 07782756

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
25 Jul 2017 AD01 Registered office address changed from 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to 3rd Floor 21 Tower Street London WC2H 9NS on 25 July 2017
07 Nov 2016 AD01 Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 7 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
06 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
21 Jun 2016 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary on 3 February 2016
21 Jun 2016 TM01 Termination of appointment of Stephen Patrick James John as a director on 21 June 2016
21 Jun 2016 TM01 Termination of appointment of Matthew Coates as a director on 21 June 2016
24 Feb 2016 AA Full accounts made up to 31 December 2014
14 Dec 2015 AD01 Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
25 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
20 Nov 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
20 Nov 2014 AD01 Registered office address changed from Bridge House 14 Bridge Street Taunton Somerset TA1 1UB to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 20 November 2014
07 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
07 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
07 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
07 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
09 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
20 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
20 Oct 2013 CH01 Director's details changed for Mr Stephen Patrick James John on 2 May 2013
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 May 2013 CERTNM Company name changed green air energy LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02