Advanced company searchLink opens in new window

QUALITY CARE GROUP LIMITED

Company number 06464150

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)
08 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jun 2022 TM02 Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 17 May 2022
07 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 20 December 2021
04 Jan 2021 LIQ01 Declaration of solvency
04 Jan 2021 AD01 Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 4 January 2021
04 Jan 2021 600 Appointment of a voluntary liquidator
04 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
08 Jul 2019 AA Group of companies' accounts made up to 30 September 2018
04 Feb 2019 MR04 Satisfaction of charge 064641500004 in full
01 Feb 2019 TM01 Termination of appointment of Marese Pitman as a director on 30 January 2019
14 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
18 Jul 2018 AA Group of companies' accounts made up to 30 September 2017
10 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
24 Apr 2017 AA Group of companies' accounts made up to 30 September 2016
05 Apr 2017 AP03 Appointment of Mrs Maria Josephine Maynard as a secretary on 23 March 2017
28 Feb 2017 MR01 Registration of charge 064641500004, created on 27 February 2017
28 Feb 2017 MR04 Satisfaction of charge 2 in full
28 Feb 2017 MR04 Satisfaction of charge 1 in full
28 Feb 2017 MR04 Satisfaction of charge 3 in full
12 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
15 Apr 2016 AA Group of companies' accounts made up to 30 September 2015
29 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,167.83