Advanced company searchLink opens in new window

QTL MAPLE HOLDINGS LTD

Company number 07731113

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)
15 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 5 February 2024
02 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 5 February 2023
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 5 February 2022
24 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 5 February 2021
27 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 5 February 2020
26 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 5 February 2019
23 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 5 February 2018
10 Nov 2017 AD01 Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 10 November 2017
28 Mar 2017 4.68 Liquidators' statement of receipts and payments to 5 February 2017
13 Apr 2016 4.68 Liquidators' statement of receipts and payments to 5 February 2016
18 Feb 2015 600 Appointment of a voluntary liquidator
18 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-06
18 Feb 2015 4.20 Statement of affairs with form 4.19
30 Jan 2015 AD01 Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 30 January 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Oct 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
07 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Apr 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 January 2013
18 Apr 2013 AD01 Registered office address changed from C/O Qtl Maple Holdings Ltd Fitzherbert Road Portsmouth Hampshire PO6 1RY England on 18 April 2013
15 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
15 Aug 2012 TM02 Termination of appointment of Michael Heath as a secretary