Advanced company searchLink opens in new window

QUALITY COLOURS (LONDON) LIMITED

Company number 02938704

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)
19 Mar 2024 AD01 Registered office address changed from PO Box 4385 02938704 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024
12 Feb 2024 RP05 Registered office address changed to PO Box 4385, 02938704 - Companies House Default Address, Cardiff, CF14 8LH on 12 February 2024
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 March 2023
04 Oct 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 4 October 2022
25 Apr 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Apr 2022 AD01 Registered office address changed from Unit 4C Juno Way Business Centre Juno Way London SE14 5RW to C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 4 April 2022
04 Apr 2022 LIQ02 Statement of affairs
04 Apr 2022 600 Appointment of a voluntary liquidator
04 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-24
23 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2022 DS01 Application to strike the company off the register
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
09 Oct 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
11 Jul 2017 PSC01 Notification of Valerie Rose Wilkes as a person with significant control on 6 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 100