Q. T. R. WAREHOUSING LIMITED

Brook Farm Brook Farm, Moreton Valence, GL2 7ND, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.01858580
CategoryPrivate Limited Company
Incorporated25 Oct 1984
Age39 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 21 days

SUMMARY

Q. T. R. WAREHOUSING LIMITED is an dissolved private limited company with number 01858580. It was incorporated 39 years, 7 months, 13 days ago, on 25 October 1984 and it was dissolved 1 year, 4 months, 21 days ago, on 17 January 2023. The company address is Brook Farm Brook Farm, Moreton Valence, GL2 7ND, Gloucestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: Zac Brown

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-11

Officer name: Mr Mark Davis

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Ashley Eyre

Termination date: 2021-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

New address: Brook Farm Bristol Road Moreton Valence Gloucestershire GL2 7nd

Old address: C/O Palletforce Callister Way Centrum West Burton upon Trent Staffordshire DE14 2SY England

Change date: 2019-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zac Brown

Appointment date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Duncan Ashley Eyre

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Conroy

Termination date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Neil Andrew Carpenter

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-07

New date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

Old address: Third Street Greenham Business Park Greenham Thatcham Berkshire RG19 6HN

Change date: 2016-08-04

New address: C/O Palletforce Callister Way Centrum West Burton upon Trent Staffordshire DE14 2SY

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Michael Conroy

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-16

Officer name: Paul Andrew White

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Andrew White

Termination date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Andrew Carpenter

Appointment date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2016

Action Date: 07 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Paul Andrew White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Raymond White

Termination date: 2014-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 07 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Old address: 100 Cardiff Road Reading Berkshire RG1 8HD

New address: Third Street Greenham Business Park Greenham Thatcham Berkshire RG19 6HN

Change date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2013

Action Date: 07 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 07 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2011

Action Date: 07 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2011

Action Date: 07 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2009

Action Date: 07 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-07

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Arrowsmith

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Andrew White

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Raymond White

Change date: 2009-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2009

Action Date: 07 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-07

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2008

Action Date: 07 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-07

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2007

Action Date: 07 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-07

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2005

Action Date: 07 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-07

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2004

Action Date: 07 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-07

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2004

Action Date: 07 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-07

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2003

Action Date: 07 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-07

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2001

Action Date: 07 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-07

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2001

Action Date: 07 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2000

Action Date: 07 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-07

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 1998

Action Date: 07 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 1998

Action Date: 07 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-07

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 1997

Action Date: 07 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-07

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/97; no change of members

Documents

View document PDF

Legacy

Date: 10 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 1995

Action Date: 07 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-07

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 1994

Action Date: 07 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-07

Documents

View document PDF

Legacy

Date: 18 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 1994

Action Date: 07 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-07

Documents

View document PDF

Resolution

Date: 13 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 1993

Action Date: 07 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-07

Documents

View document PDF

Legacy

Date: 15 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 1992

Action Date: 07 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-07

Documents

View document PDF

Legacy

Date: 13 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 19/01/92; full list of members

Documents

View document PDF

Legacy

Date: 29 May 1991

Category: Address

Type: 287

Description: Registered office changed on 29/05/91 from: manor farm road reading berkshire RG2 0LQ

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed james clarke transport LIMITED\certificate issued on 29/04/91

Documents

View document PDF

Legacy

Date: 22 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 1991

Action Date: 07 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-07

Documents

View document PDF

Legacy

Date: 22 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/91; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 1990

Action Date: 07 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-07

Documents

View document PDF

Legacy

Date: 11 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/01/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 1989

Action Date: 07 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-07

Documents

View document PDF

Resolution

Date: 01 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BEST HAND CAR WASH 4 U LTD

551A ATTERCLIFFE ROAD,SHEFFIELD,S9 3RA

Number:11771323
Status:ACTIVE
Category:Private Limited Company

ROGER KEEN FARMS LIMITED

SANDRIDGE FARM, BROMHAM,WILTSHIRE,SN15 2JL

Number:00979066
Status:ACTIVE
Category:Private Limited Company

S & P ELECTRIC LIMITED

55 NEWHALL STREET,BIRMINGHAM,B3 3RB

Number:08455524
Status:ACTIVE
Category:Private Limited Company

SJMD RESORT LTD

412 KATHERINE ROAD,LONDON,E7 8NP

Number:10013481
Status:ACTIVE
Category:Private Limited Company

STAG-CHEM LIMITED

6B MID ROAD,CUMBERNAULD,G67 2TT

Number:SC223600
Status:ACTIVE
Category:Private Limited Company

THE OAKLANDS DEVELOPMENT (WEST MIDLANDS) LTD

44 HAWKSMOOR DRIVE,WOLVERHAMPTON,WV6 7TE

Number:10818021
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source