- Company Overview for QUALITY KITCHEN FITTERS UK LTD. (08101896)
- Filing history for QUALITY KITCHEN FITTERS UK LTD. (08101896)
- People for QUALITY KITCHEN FITTERS UK LTD. (08101896)
- More for QUALITY KITCHEN FITTERS UK LTD. (08101896)
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
|
|
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
|
|
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
|
|
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 |