QUALITY PLUMBING SUPPLIES LIMITED
Status | LIQUIDATION |
Company No. | 05769287 |
Category | Private Limited Company |
Incorporated | 04 Apr 2006 |
Age | 18 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY PLUMBING SUPPLIES LIMITED is an liquidation private limited company with number 05769287. It was incorporated 18 years, 27 days ago, on 04 April 2006. The company address is 35a Fort Parkway, Birmingham, B24 9FE, England.
Company Fillings
Liquidation compulsory winding up order
Date: 17 Feb 2024
Category: Insolvency
Type: COCOMP
Documents
Mortgage satisfy charge full
Date: 20 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057692870002
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-02
Officer name: Tonderai Allan Kachecha
Documents
Cessation of a person with significant control
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thirdway Investment Group
Cessation date: 2023-10-02
Documents
Termination secretary company with name termination date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tonderai Allan Kachecha
Termination date: 2023-10-02
Documents
Appoint corporate director company with name date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Richie Investments Limited
Appointment date: 2023-10-02
Documents
Notification of a person with significant control
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-10-02
Psc name: Richie Investments Ltd
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
New address: 35a Fort Parkway Birmingham B24 9FE
Change date: 2023-10-02
Old address: Unit E14 Croft Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Notification of a person with significant control
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Thirdway Investment Group
Notification date: 2023-01-13
Documents
Cessation of a person with significant control
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ava Qps Ltd
Cessation date: 2023-01-13
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Change person director company with change date
Date: 03 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-02
Officer name: Mr Tonderai Allan Kachecha
Documents
Appoint person secretary company with name date
Date: 03 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Tonderai Allan Kachecha
Appointment date: 2020-11-02
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-02
Officer name: Stephen Robert Conaghan
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-02
Officer name: Mr Tonderai Allan Kachecha
Documents
Termination secretary company with name termination date
Date: 03 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Robert Conaghan
Termination date: 2020-11-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2020
Action Date: 02 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057692870002
Charge creation date: 2020-11-02
Documents
Mortgage satisfy charge full
Date: 03 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Cessation of a person with significant control
Date: 24 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Robert Conaghan
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ava Qps Ltd
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Harold Davis
Termination date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-04
Officer name: Stephen Robert Conaghan
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-04
Officer name: Peter Harold Davis
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from c/o corporateblue 55 chorley new road bolton BL1 4QR
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stephen conaghan / 22/04/2008
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/07; full list of members; amend
Documents
Legacy
Date: 15 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/06/07
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 03/07/06 from: 1 elsworth drive, astley bridge bolton lancashire BL1 8TE
Documents
Legacy
Date: 03 Jul 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/06/06
Documents
Legacy
Date: 03 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/06/06--------- £ si 1000@1=1000 £ ic 1000/2000
Documents
Resolution
Date: 03 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 07624082 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GOLDSMITH ROAD,LEICESTER,LE3 1PT
Number: | 10298666 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHEDGE CAPITAL SME FOUNDER I GP LLP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SO306318 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 TULIP AVENUE,BOLTON,BL4 0DZ
Number: | 11462715 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 14, WORSLEY HOUSE, 894,HULL,HU4 6SA
Number: | 11402833 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDOS HOUSE,BUCKINGHAM,MK18 1HD
Number: | 11279161 |
Status: | ACTIVE |
Category: | Private Limited Company |