Advanced company searchLink opens in new window

QUEENS SQUARE DEVELOPMENTS LIMITED

Company number 07712836

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
16 May 2016 AA Micro company accounts made up to 31 July 2015
24 Sep 2015 AP03 Appointment of Mr Eajaz Isap as a secretary on 23 September 2015
24 Sep 2015 TM02 Termination of appointment of Lynne Catherine Hammond as a secretary on 11 September 2015
28 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
10 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
24 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
07 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
26 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from Blackpool Football Club Seasiders Way Brunswick Road Blackpool Warwickshire FY1 6JJ England on 1 August 2012
01 Aug 2012 AP03 Appointment of Mrs Lynne Catherine Hammond as a secretary
01 Aug 2012 TM02 Termination of appointment of Rosemary Conlon as a secretary
14 Sep 2011 CERTNM Company name changed dg development LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
  • NM01 ‐ Change of name by resolution
16 Aug 2011 AP01 Appointment of Mrs Rosemary Joyce Conlon as a director
16 Aug 2011 AP03 Appointment of Mrs Rosemary Joyce Conlon as a secretary
16 Aug 2011 TM01 Termination of appointment of James Garrett as a director
16 Aug 2011 TM01 Termination of appointment of Clive Brooks as a director
16 Aug 2011 TM02 Termination of appointment of James Garrett as a secretary
20 Jul 2011 NEWINC Incorporation