Advanced company searchLink opens in new window

QUALITY SOUTH EAST LIMITED

Company number 04151331

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)
25 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
01 Aug 2013 4.68 Liquidators' statement of receipts and payments to 30 May 2013
06 Aug 2012 4.68 Liquidators' statement of receipts and payments to 31 May 2012
30 Sep 2011 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011
15 Jul 2011 4.68 Liquidators' statement of receipts and payments to 31 May 2011
21 Jun 2010 600 Appointment of a voluntary liquidator
17 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company winding up/liquidation 01/06/2010
16 Jun 2010 AD01 Registered office address changed from Old Abbey House Abbey Close Abingdon Oxon OX14 3JD on 16 June 2010
10 Jun 2010 4.70 Declaration of solvency
10 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 Jun 2010 MEM/ARTS Memorandum and Articles of Association
09 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 May 2010 CC04 Statement of company's objects
20 May 2010 CC04 Statement of company's objects
20 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2010 CERTNM Company name changed quality south east\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
18 May 2010 CONNOT Change of name notice
16 Apr 2010 AA Full accounts made up to 30 September 2009
09 Apr 2010 TM01 Termination of appointment of Deborah Wyatt as a director
09 Apr 2010 TM01 Termination of appointment of Deborah Wharton as a director
16 Mar 2010 TM01 Termination of appointment of Rosemary French as a director
26 Feb 2010 AR01 Annual return made up to 31 January 2010 no member list
25 Feb 2010 CH01 Director's details changed for Mrs Deborah Anne Wyatt on 25 February 2010