Advanced company searchLink opens in new window

QUALITY KITCHEN FITTERS UK LTD.

Company number 08101896

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 AA Micro company accounts made up to 30 June 2018
29 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
27 Jun 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
13 Apr 2018 AAMD Amended total exemption small company accounts made up to 30 June 2016
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Jun 2017 PSC01 Notification of Christopher Moss as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
20 Apr 2017 AD01 Registered office address changed from 158 Parish Gardens Leyland PR25 3UT to 13 Duddle Lane Walton-Le-Dale Preston PR5 4UP on 20 April 2017
20 Apr 2017 CH01 Director's details changed for Samantha Jane Moss on 31 March 2017
20 Apr 2017 CH01 Director's details changed for Mr Christopher Moss on 31 March 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Aug 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2014 AD01 Registered office address changed from 158 Parish Gardens Leyland Lancashire PR25 3UT England on 13 February 2014
04 Feb 2014 AD01 Registered office address changed from 9 Kingfisher Way Bamber Bridge Preston PR5 6ZF United Kingdom on 4 February 2014
04 Feb 2014 CH01 Director's details changed for Samantha Jane Moss on 4 February 2014