QV CONTROLS LIMITED

Wilkin Chapman Llp Cartergate House Wilkin Chapman Llp Cartergate House, Grimsby, DN31 2LJ, North East Lincolnshire
StatusLIQUIDATION
Company No.08503005
CategoryPrivate Limited Company
Incorporated24 Apr 2013
Age11 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

QV CONTROLS LIMITED is an liquidation private limited company with number 08503005. It was incorporated 11 years, 1 month, 1 day ago, on 24 April 2013. The company address is Wilkin Chapman Llp Cartergate House Wilkin Chapman Llp Cartergate House, Grimsby, DN31 2LJ, North East Lincolnshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 May 2023

Action Date: 28 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Old address: Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

New address: Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Change date: 2023-03-09

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2022

Action Date: 28 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Old address: Wilkin Chapman Business Solutions, 1st Floor Consort House Waterdale Doncaster DN1 3HR

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Change date: 2022-01-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2021

Action Date: 28 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2020

Action Date: 28 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 24 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

New address: Wilkin Chapman Business Solutions, 1st Floor Consort House Waterdale Doncaster DN1 3HR

Change date: 2019-05-23

Old address: Chinook Oldhill Wood Studham Bedfordshire LU6 2NE England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-17

New address: Chinook Oldhill Wood Studham Bedfordshire LU6 2NE

Old address: Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Abigail Stott

Change date: 2019-01-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-16

Psc name: Mr Michael Henry Stott

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Abigail Stott

Change date: 2019-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-16

Officer name: Mr Michael Henry Stott

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Abigail Stott

Change date: 2017-01-04

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-04

Officer name: Mr Michael Henry Stott

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-28

New date: 2016-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-28

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-29

Made up date: 2015-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085030050001

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abigail Stott

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Henry Stott

Documents

View document PDF

Capital allotment shares

Date: 28 May 2013

Action Date: 24 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-24

Documents

View document PDF

Certificate change of name company

Date: 15 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qv systems LIMITED\certificate issued on 15/05/13

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTON FLOORING LTD

133 HESTON ROAD,HOUNSLOW,TW5 0RD

Number:09715218
Status:ACTIVE
Category:Private Limited Company

BACIOCH LIMITED

67 TRAFALGAR STREET,ROCHDALE,OL16 2JL

Number:10378020
Status:ACTIVE
Category:Private Limited Company

FIRMUS INITIUM LIMITED

92 ABBEY CRESCENT,HEYWOOD,OL10 4UG

Number:11466603
Status:ACTIVE
Category:Private Limited Company

MERVILL TRADE LP

SUITE 1443,GLASGOW,G2 1QX

Number:SL015815
Status:ACTIVE
Category:Limited Partnership

MR3 STAR LTD

215-221 GREEN STREET,LONDON,E7 8LL

Number:07965692
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PORT HALL CONSULTANCY LIMITED

UNIT 7, THE OLD TOWN HALL 142 ALBION STREET,BRIGHTON,BN42 4AX

Number:05491119
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