Advanced company searchLink opens in new window

GQ SURFACE SOLUTIONS LTD

Company number 08154281

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-06
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
  • GBP 350,000
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
  • GBP 275,000