QUALITY DENTAL LABORATORIES LIMITED

Bulman House Bulman House, Gosforth, NE3 3LS, Newcastle Upon Tyne
StatusLIQUIDATION
Company No.08346319
CategoryPrivate Limited Company
Incorporated03 Jan 2013
Age11 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

QUALITY DENTAL LABORATORIES LIMITED is an liquidation private limited company with number 08346319. It was incorporated 11 years, 5 months, 16 days ago, on 03 January 2013. The company address is Bulman House Bulman House, Gosforth, NE3 3LS, Newcastle Upon Tyne.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2024

Action Date: 14 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Mar 2023

Action Date: 14 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2022

Action Date: 14 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2021

Action Date: 14 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

New address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Change date: 2020-07-15

Old address: 1 st James Gate Newcastle upon Tyne NE1 4AD

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Feb 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Old address: 9-10 Albion House West Percy Street North Shields NE29 0DW England

Change date: 2020-01-28

New address: 1 st James Gate Newcastle upon Tyne NE1 4AD

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Old address: 32 st Maurice View Plymouth Devon PL7 1FQ

New address: 9-10 Albion House West Percy Street North Shields NE29 0DW

Change date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Ann Hill

Appointment date: 2019-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 12 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Ann Hill

Termination date: 2019-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Mr John Andrew Deeks

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-20

Officer name: Mrs Lisa Townsend

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Deeks

Termination date: 2015-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2014

Action Date: 07 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-07

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2014

Action Date: 07 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-07

Capital : 218 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Townsend

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Deeks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 03 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLARO LIMITED

17 VICTORIA PARK,WADEBRIDGE,PL27 6DZ

Number:09182212
Status:ACTIVE
Category:Private Limited Company

FIVE TURNER STREET FLATS (MANAGEMENT) LIMITED

5 TURNER STREET,LEICESTERSHIRE,LE1 6WY

Number:02686600
Status:ACTIVE
Category:Private Limited Company

GOODHOPE LLP

SUITE 13059 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:OC370241
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

GRIFF RAIL LTD

88 ALFRED ROAD,ASKERN,DN6 0PZ

Number:10172439
Status:ACTIVE
Category:Private Limited Company

PEAKFLOW LIMITED

89 FOX LANE,,N13 4AP

Number:02883882
Status:ACTIVE
Category:Private Limited Company

SASSY & SOCIAL LTD

DANE JOHN WORKS,CANTERBURY,CT1 3PP

Number:10583290
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