Advanced company searchLink opens in new window

HIGH QUALITY CONTRACTS LIMITED

Company number 04256296

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)
06 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
06 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 18 December 2020
06 Jan 2020 AD01 Registered office address changed from 219 Boroughbridge Road York YO26 6AY England to Popeshead Court Offices Peter Lane York YO1 8SU on 6 January 2020
03 Jan 2020 LIQ01 Declaration of solvency
03 Jan 2020 600 Appointment of a voluntary liquidator
03 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
16 Dec 2019 MR04 Satisfaction of charge 2 in full
16 Dec 2019 MR04 Satisfaction of charge 3 in full
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2019 AD01 Registered office address changed from Grange Park Boston Road Wetherby West Yorkshire LS22 5DY to 219 Boroughbridge Road York YO26 6AY on 14 October 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
23 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
18 Jul 2018 AA Accounts for a small company made up to 31 December 2017
03 May 2018 TM01 Termination of appointment of Martin Johnston as a director on 29 March 2018
27 Mar 2018 AP01 Appointment of Mr Grant Matthew Bolam as a director on 27 March 2018
27 Mar 2018 AP01 Appointment of Mr Richard Nicholas Miles Lavell as a director on 27 March 2018
24 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
31 Mar 2017 AA Accounts for a small company made up to 31 December 2016
21 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
15 Apr 2016 AA Accounts for a small company made up to 31 December 2015
10 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200,000
25 Mar 2015 AA Accounts for a small company made up to 31 December 2014
01 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200,000