QUALITY JOINERS LTD
Status | DISSOLVED |
Company No. | 07582272 |
Category | Private Limited Company |
Incorporated | 29 Mar 2011 |
Age | 13 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2024 |
Years | 4 months, 7 days |
SUMMARY
QUALITY JOINERS LTD is an dissolved private limited company with number 07582272. It was incorporated 13 years, 2 months, 4 days ago, on 29 March 2011 and it was dissolved 4 months, 7 days ago, on 26 January 2024. The company address is 18 Tweed Close, Halstead, CO9 1BE, England.
Company Fillings
Liquidation compulsory completion
Date: 26 Oct 2023
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 21 Feb 2019
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 21 Feb 2019
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Dissolved compulsory strike off suspended
Date: 11 Jul 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 19 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dainius Koreiva
Change date: 2017-12-18
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-18
Psc name: Mr Dainius Koreiva
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Old address: 59 Devons Road London E3 3DW England
Change date: 2017-12-18
New address: 18 Tweed Close Halstead CO9 1BE
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Mr Dainius Koreiva
Documents
Change person director company with change date
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-13
Officer name: Mr Dainius Koreiva
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Address
Type: AD01
Old address: Flat 2 19-20 the Rows Harlow CM20 1BZ England
Change date: 2017-04-13
New address: 59 Devons Road London E3 3DW
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
New address: Flat 2 19-20 the Rows Harlow CM20 1BZ
Change date: 2017-04-10
Old address: 59 Devons Road London E3 3DW England
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
New address: 59 Devons Road London E3 3DW
Old address: 254 Rundells Harlow CM18 7HH
Change date: 2017-02-08
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Some Companies
A&A RECRUITMENT AND SERVICES LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11450927 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIC HOUSE, 657 LIVERPOOL,MANCHESTER,M44 5XD
Number: | 05474650 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 TRAFALGAR ROAD,LONDON,SE10 9EQ
Number: | 09916671 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GLEN CORR GARDENS,NEWTOWNABBEY,BT36 5QH
Number: | NI658178 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
44 WARGRAVE ROAD,HARROW,HA2 8LN
Number: | 07115199 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 FOLLY LANE,ST. ALBANS,AL3 5JQ
Number: | 10661446 |
Status: | ACTIVE |
Category: | Private Limited Company |