QUEENSWAY INTERIORS LIMITED

Units 37-44 Trading Estate Park Lane, Wolverhampton, WV10 9JZ, England
StatusDISSOLVED
Company No.11279984
CategoryPrivate Limited Company
Incorporated28 Mar 2018
Age6 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 8 months, 13 days

SUMMARY

QUEENSWAY INTERIORS LIMITED is an dissolved private limited company with number 11279984. It was incorporated 6 years, 1 month, 8 days ago, on 28 March 2018 and it was dissolved 1 year, 8 months, 13 days ago, on 23 August 2022. The company address is Units 37-44 Trading Estate Park Lane, Wolverhampton, WV10 9JZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr Matthew Lee Davies

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-02

Officer name: Joan Blunt

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-08

Officer name: Stephen Edward Blunt

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joan Blunt

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lee Davies

Termination date: 2021-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Stephen Edward Blunt

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Lee Davies

Notification date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joan Blunt

Cessation date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Lee Davies

Appointment date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Cheryl Ann Panayi

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Cheryl Ann Panayi

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Joan Blunt

Documents

View document PDF

Incorporation company

Date: 28 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY HARDEN AND SONS LTD

7 CONDUIT LANE,CARMARTHEN,SA31 1LD

Number:10049074
Status:ACTIVE
Category:Private Limited Company

CHARNWOOD (BRISTOL) LIMITED

THE OLD SCHOOL HOUSE 75A JACOBS ROAD,BRISTOL,BS8 1DJ

Number:09604976
Status:ACTIVE
Category:Private Limited Company

CREALIVES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11353219
Status:ACTIVE
Category:Private Limited Company

DIGITAL DISPATCH (INTL) LTD

LDH HOUSE ST IVES BUSINESS PARK,ST. IVES,PE27 4AA

Number:01545312
Status:ACTIVE
Category:Private Limited Company

IAN PALING LIMITED

8 HOOLEY CLOSE,NOTTINGHAM,NG10 3NU

Number:04434466
Status:ACTIVE
Category:Private Limited Company

RYEDALE ELECTRICAL SERVICES LIMITED

THE OLD BARN,YORK,YO60 7LN

Number:02363576
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