Advanced company searchLink opens in new window

QUALITY INSTALLATIONS LIMITED

Company number 09374972

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)
20 Feb 2019 CH01 Director's details changed for Mr John William Bennet on 20 February 2019
20 Feb 2019 MR05 All of the property or undertaking has been released from charge 093749720001
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
29 Jan 2019 PSC07 Cessation of Catherine French as a person with significant control on 20 January 2019
29 Jan 2019 PSC01 Notification of John William Bennett as a person with significant control on 20 January 2019
29 Jan 2019 TM01 Termination of appointment of Catherine French as a director on 28 January 2019
29 Jan 2019 AP01 Appointment of Mr John William Bennet as a director on 20 January 2019
29 Jan 2019 AD01 Registered office address changed from 175 Winterbottom Avenue Winterbottom Avenue Hartlepool TS24 9DB England to The Broadgate Tower Primrose Street London EC2A 2EW on 29 January 2019
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
27 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
23 Sep 2016 AD01 Registered office address changed from 239 Raby Road Hartlepool Durham TS24 8EH to 175 Winterbottom Avenue Winterbottom Avenue Hartlepool TS24 9DB on 23 September 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
29 Jul 2015 AD01 Registered office address changed from 20a Usworth Road Hartlepool Cleveland TS25 1PD England to 239 Raby Road Hartlepool Durham TS24 8EH on 29 July 2015
28 Jul 2015 MR01 Registration of charge 093749720001, created on 14 July 2015
06 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted