- Company Overview for GQ SURFACE SOLUTIONS LTD (08154281)
- Filing history for GQ SURFACE SOLUTIONS LTD (08154281)
- People for GQ SURFACE SOLUTIONS LTD (08154281)
- Charges for GQ SURFACE SOLUTIONS LTD (08154281)
- Insolvency for GQ SURFACE SOLUTIONS LTD (08154281)
- More for GQ SURFACE SOLUTIONS LTD (08154281)
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) |
---|---|---|---|
17 Sep 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Aug 2024 | LIQ02 | Statement of affairs | |
20 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2024 | AD01 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB England to The Chapel Bridge Street Driffield YO25 6DA on 6 June 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
29 Nov 2023 | PSC04 | Change of details for Mr Nicholas John Wainwright as a person with significant control on 29 November 2023 | |
29 Nov 2023 | PSC04 | Change of details for Mr Robert Andrew Haw as a person with significant control on 29 November 2023 | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
09 Feb 2023 | PSC07 | Cessation of Peter Haw as a person with significant control on 30 November 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
08 Nov 2022 | CH01 | Director's details changed for Mr Nicholas John Wainwright on 8 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Robert Andrew Haw on 8 November 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG to 138 Quay Road Bridlington East Yorkshire YO16 4JB on 8 November 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
03 Aug 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
01 Feb 2022 | MR04 | Satisfaction of charge 081542810001 in full | |
19 Oct 2021 | TM01 | Termination of appointment of Peter Haw as a director on 30 September 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
28 May 2021 | SH01 |
Statement of capital following an allotment of shares on 3 May 2021
|
|
13 May 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
20 Apr 2021 | PSC01 | Notification of Nicholas John Wainwright as a person with significant control on 19 April 2021 | |
02 Oct 2020 | AP01 | Appointment of Mr Nicholas John Wainwright as a director on 1 October 2020 | |
02 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|