- Company Overview for QUALITY INSTALLATIONS LIMITED (09374972)
- Filing history for QUALITY INSTALLATIONS LIMITED (09374972)
- People for QUALITY INSTALLATIONS LIMITED (09374972)
- Charges for QUALITY INSTALLATIONS LIMITED (09374972)
- More for QUALITY INSTALLATIONS LIMITED (09374972)
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
|
|
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
|