- Company Overview for QUINSHAW GROUP LTD (11439460)
- Filing history for QUINSHAW GROUP LTD (11439460)
- People for QUINSHAW GROUP LTD (11439460)
- Insolvency for QUINSHAW GROUP LTD (11439460)
- More for QUINSHAW GROUP LTD (11439460)
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) |
---|---|---|---|
26 Apr 2025 | WU07 | Progress report in a winding up by the court | |
26 Apr 2024 | WU07 | Progress report in a winding up by the court | |
20 Feb 2024 | COM2 | Change of membership of creditors or liquidation committee | |
05 Jan 2024 | COM2 | Change of membership of creditors or liquidation committee | |
27 Apr 2023 | WU07 | Progress report in a winding up by the court | |
28 Mar 2023 | COM2 | Change of membership of creditors or liquidation committee | |
29 Apr 2022 | COM2 | Change of membership of creditors or liquidation committee | |
27 Apr 2022 | WU07 | Progress report in a winding up by the court | |
09 Nov 2021 | COM2 | Change of membership of creditors or liquidation committee | |
22 Apr 2021 | COM1 | Establishment of creditors or liquidation committee | |
19 Mar 2021 | AD01 | Registered office address changed from 111 Buckingham Palace Road 111 Buckingham Palace Road Westminister London SW1W 0SR England to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 19 March 2021 | |
18 Mar 2021 | WU04 | Appointment of a liquidator | |
18 Feb 2021 | COCOMP | Order of court to wind up | |
27 Jan 2021 | WU02 | Appointment of provisional liquidator | |
19 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
20 Apr 2020 | AD01 | Registered office address changed from Portland House Bressenden Place Victoria London United Kingdom SW1E 5RS England to 111 Buckingham Palace Road 111 Buckingham Palace Road Westminister London SW1W 0SR on 20 April 2020 | |
01 Jul 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
08 Jun 2019 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Portland House Bressenden Place Victoria London United Kingdom SW1E 5RS on 8 June 2019 | |
24 May 2019 | RESOLUTIONS |
Resolutions
|
|
18 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 17 May 2019
|
|
17 May 2019 | PSC01 | Notification of Paul Hopeton Daye as a person with significant control on 17 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Paul Hopeton Daye as a director on 17 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Ceri Richard John as a director on 17 May 2019 | |
17 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 May 2019 |