QUALE ENTERPRISES LIMITED

Station House Station House, Havant, PO9 1QU, Hampshire
StatusDISSOLVED
Company No.05412314
CategoryPrivate Limited Company
Incorporated04 Apr 2005
Age19 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution14 Feb 2012
Years12 years, 3 months

SUMMARY

QUALE ENTERPRISES LIMITED is an dissolved private limited company with number 05412314. It was incorporated 19 years, 1 month, 10 days ago, on 04 April 2005 and it was dissolved 12 years, 3 months ago, on 14 February 2012. The company address is Station House Station House, Havant, PO9 1QU, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Shaw

Change date: 2011-04-01

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Matthew Shaw

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Raymond Shaw

Change date: 2010-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / david shaw / 27/10/2008 / HouseName/Number was: , now: 5; Street was: 2 jubilee gardens, now: the paddocks; Area was: , now: baunton; Post Town was: malmesbury, now: cirencester; Region was: wiltshire, now: gloucestershire; Post Code was: SN16 0AB, now: GL7 7DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/07; no change of members

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 14/08/06 from: 3 fordham close, the hamptons, london, worcester park KT4 8FF

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 15/06/06 from: 382 kingston road, wimbledon, london, SW20 8LN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 12/06/06 from: 1ST floor castlewood house, 77-91 new oxford street, london, WC1A 1DG

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Address

Type: 287

Description: Registered office changed on 16/05/06 from: castlewood house, 77 - 91 new oxford street, london, WC1A 1DG

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 28/02/06 from: broadway house, 2-6 fulham broadway, london, SW6 1AA

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEONX LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11633482
Status:ACTIVE
Category:Private Limited Company

CHAS CARE GROUP LIMITED

BETCHWORTH HOUSE,REDHILL,RH1 1DL

Number:07075473
Status:ACTIVE
Category:Private Limited Company

CORNISH FRAMING COMPANY LTD

90 BRIXTON HILL,LONDON,SW2 1QN

Number:11901960
Status:ACTIVE
Category:Private Limited Company

PANDORA PROPERTIES PLYMOUTH LLP

C/O C R REYNOLDS LTD REDCLIFF COURT,HESSLE,HU13 0EY

Number:OC363000
Status:ACTIVE
Category:Limited Liability Partnership

SUMMERHILL INVESTMENTS LLP

COBHAM HOUSE HIGH STREET,COBHAM, SURREY,KT11 9EE

Number:OC421996
Status:ACTIVE
Category:Limited Liability Partnership

THE ANTIQUE WATCH COMPANY LIMITED

THE STABLES GOBLANDS FARM BUISINESS CENTRE,HADLOW,TN11 0LT

Number:04787313
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