Advanced company searchLink opens in new window

QUEBEC MILL MANAGEMENT COMPANY LIMITED

Company number 08443394

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)
29 Mar 2023 AA Accounts for a dormant company made up to 31 August 2022
24 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
30 May 2022 AA Accounts for a dormant company made up to 31 August 2021
15 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
10 Dec 2021 TM02 Termination of appointment of Zenith Management Limited as a secretary on 1 December 2021
04 Dec 2021 AD01 Registered office address changed from 54 132 Sunbridge Road Bradford BD1 2PF England to Unit 54 the Grand Mill 132 Sunbridge Road Bradford West Yorkshire BD1 2PF on 4 December 2021
06 Nov 2021 AD01 Registered office address changed from Nq Building Bengal Street Manchester M4 6BB England to 54 132 Sunbridge Road Bradford BD1 2PF on 6 November 2021
15 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
07 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
07 May 2021 PSC01 Notification of Samuel Brendan Swann as a person with significant control on 23 April 2021
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 AP01 Appointment of Mr Samuel Brendan Swann as a director on 23 April 2021
28 Aug 2020 AD01 Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Nq Building Bengal Street Manchester M4 6BB on 28 August 2020
28 Aug 2020 TM01 Termination of appointment of Nathan Ronald Priestley as a director on 28 August 2020
28 Aug 2020 PSC07 Cessation of Nathan Ronald Priestley as a person with significant control on 28 August 2020
01 May 2020 AA Micro company accounts made up to 31 August 2019
09 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
04 Jun 2019 AA01 Current accounting period extended from 31 March 2019 to 31 August 2019
20 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
15 Feb 2019 AP04 Appointment of Zenith Management Limited as a secretary on 14 February 2019
07 Nov 2018 AD01 Registered office address changed from Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018
07 Nov 2018 AD01 Registered office address changed from Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018
25 Jun 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
13 Mar 2018 AD01 Registered office address changed from Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS England to Priestley House 170 Elland Road Leeds LS11 8BU on 13 March 2018