Advanced company searchLink opens in new window

QFH LIMITED

Company number 02801219

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 13 June 2023
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 13 June 2022
05 Jan 2022 AD01 Registered office address changed from St Nicholas House Park Row Nottingham NG1 6FQ to Suites 203 + 207 Cumberland House 35 Park Row Nottingham NG1 6EE on 5 January 2022
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 13 June 2021
02 Sep 2021 LIQ06 Resignation of a liquidator
02 Sep 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
06 Aug 2021 600 Appointment of a voluntary liquidator
08 Jul 2021 LIQ06 Resignation of a liquidator
21 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 13 June 2020
09 Jul 2019 600 Appointment of a voluntary liquidator
14 Jun 2019 AM10 Administrator's progress report
14 Jun 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 Apr 2019 AM10 Administrator's progress report
18 Nov 2018 AM06 Notice of deemed approval of proposals
05 Nov 2018 AM02 Statement of affairs with form AM02SOA
30 Oct 2018 AM03 Statement of administrator's proposal
14 Sep 2018 AD01 Registered office address changed from Alma Park Grantham Lincolnshire NG31 9SE to St Nicholas House Park Row Nottingham NG1 6FQ on 14 September 2018
11 Sep 2018 AM01 Appointment of an administrator
21 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
25 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
29 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
19 Sep 2016 CH01 Director's details changed for Mr David Nicholas Bramwell on 19 September 2016
19 Sep 2016 CH03 Secretary's details changed for Mr David Nicholas Bramwell on 19 September 2016
04 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,023,210