QUALITY FIRES LIMITED
Status | ACTIVE |
Company No. | 04494418 |
Category | Private Limited Company |
Incorporated | 25 Jul 2002 |
Age | 21 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY FIRES LIMITED is an active private limited company with number 04494418. It was incorporated 21 years, 10 months, 7 days ago, on 25 July 2002. The company address is Seymour Chambers Seymour Chambers, Liverpool, L3 5NW, Merseyside, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 08 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 21 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2020
Action Date: 03 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044944180003
Charge creation date: 2020-04-03
Documents
Mortgage satisfy charge full
Date: 18 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 18 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 04 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
New address: Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW
Old address: 127 - 135 Breck Road Liverpool L4 2QX
Change date: 2017-10-13
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Termination secretary company with name termination date
Date: 13 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-01
Officer name: Janet Thornhill
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Change registered office address company with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-12
Old address: Unit 4 Northern Diver Building Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE
Documents
Gazette filings brought up to date
Date: 12 Sep 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Dissolved compulsory strike off suspended
Date: 29 Aug 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Legacy
Date: 07 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 25 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-25
Officer name: Stephen Thornhill
Documents
Gazette filings brought up to date
Date: 20 Oct 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Dissolved compulsory strike off suspended
Date: 24 Sep 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Gazette filings brought up to date
Date: 05 Sep 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/07; no change of members
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 22/10/07 from: 127-135 breck road anfield liverpool L4 2QX
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2005
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/03; full list of members
Documents
Legacy
Date: 24 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 31/07/02 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/07/02--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
540 LIMPSFIELD ROAD,WARLINGHAM,CR6 9DS
Number: | 08514771 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 CLAYTON COURT,LONDON,N16 6BL
Number: | 06947507 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLONIA HOUSE ENIGMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ
Number: | 07188249 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CLIFTON ROAD,WORTHING,BN11 4DP
Number: | 10866393 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OTTERBURN ROAD,TYNE & WEAR,NE29 9BJ
Number: | 04867301 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O VALENTINE & CO GLADE HOUSE,LONDON,EC4V 5EF
Number: | 10216511 |
Status: | LIQUIDATION |
Category: | Private Limited Company |