Advanced company searchLink opens in new window

QTR HOLDINGS LIMITED

Company number 03760236

Filter by category

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)
12 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Apr 2022 LIQ01 Declaration of solvency
22 Mar 2022 AD01 Registered office address changed from Brook Farm Bristol Road Moreton Valence Gloucestershire GL2 7nd United Kingdom to Staverton Court Staverton Cheltenham GL51 0UX on 22 March 2022
22 Mar 2022 600 Appointment of a voluntary liquidator
22 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-14
14 Mar 2022 TM01 Termination of appointment of Zac Brown as a director on 11 March 2022
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 TM01 Termination of appointment of Duncan Ashley Eyre as a director on 13 August 2021
25 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
11 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
11 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
30 Jan 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
27 Nov 2019 AD01 Registered office address changed from C/O Palletforce Callister Way Centrum West Burton upon Trent Staffordshire DE14 2SY England to Brook Farm Bristol Road Moreton Valence Gloucestershire GL2 7nd on 27 November 2019
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 AA Unaudited abridged accounts made up to 30 September 2018
29 Jun 2019 AP01 Appointment of Mr Mark Davis as a director on 21 June 2019
16 May 2019 AP01 Appointment of Mr Zac Brown as a director on 3 May 2019
16 May 2019 AP01 Appointment of Mr Duncan Ashley Eyre as a director on 3 May 2019
16 May 2019 TM01 Termination of appointment of Michael Conroy as a director on 3 May 2019
16 May 2019 TM01 Termination of appointment of Neil Andrew Carpenter as a director on 3 May 2019
15 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates