Advanced company searchLink opens in new window

QUALITY MEDICAL (REHABILITATION) LIMITED

Company number 07651049

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2024 DS01 Application to strike the company off the register
08 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
10 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
31 May 2022 PSC07 Cessation of Quality Medical Group Limited as a person with significant control on 30 May 2022
23 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
26 Jun 2020 PSC02 Notification of Folkington Finance Limited as a person with significant control on 9 March 2020
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
07 May 2020 AD01 Registered office address changed from Derwent House Eco Park Road Ludlow Shropshire SY8 1FF to 4th Floor, Park Gate Preston Road Brighton BN1 6AF on 7 May 2020
12 Mar 2020 PSC07 Cessation of Roger Donald Davies as a person with significant control on 9 March 2020
12 Mar 2020 PSC02 Notification of Quality Medical Group Limited as a person with significant control on 9 March 2020
11 Mar 2020 TM01 Termination of appointment of Sally Margaret Davies as a director on 9 March 2020
11 Mar 2020 TM01 Termination of appointment of Roger Donald Davies as a director on 9 March 2020
11 Mar 2020 TM02 Termination of appointment of Sally Margaret Davies as a secretary on 9 March 2020
11 Mar 2020 AP01 Appointment of Gavin James Sampson as a director on 9 March 2020
11 Mar 2020 AP01 Appointment of Mr John Douglas Warner as a director on 9 March 2020
09 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 30 June 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017