Advanced company searchLink opens in new window

QVS AUTOMOTIVE LIMITED

Company number 09506734

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)
09 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2021 DS01 Application to strike the company off the register
07 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
16 Jul 2020 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Sep 2019 AD01 Registered office address changed from , 1 Caterhouse Road, Durham, DH1 5HP, England to 1 Framwellgate Moor Caterhouse Road Durham DH1 5HP on 26 September 2019
26 Sep 2019 AD01 Registered office address changed from , 5 Norham Road, Durham, DH1 5NU, United Kingdom to 1 Framwellgate Moor Caterhouse Road Durham DH1 5HP on 26 September 2019
01 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
17 Dec 2018 PSC01 Notification of Craig Wood as a person with significant control on 17 December 2018
16 Jul 2018 AA Total exemption full accounts made up to 31 March 2017
16 Jul 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
16 Jul 2018 CS01 Confirmation statement made on 24 March 2017 with updates
16 Jul 2018 RT01 Administrative restoration application
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 AD03 Register(s) moved to registered inspection location 5 Norham Road Durham DH1 5NU