Advanced company searchLink opens in new window

QV CONTROLS LIMITED

Company number 08503005

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)
31 May 2023 LIQ03 Liquidators' statement of receipts and payments to 28 April 2023
09 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023
03 Aug 2022 LIQ10 Removal of liquidator by court order
24 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 28 April 2022
07 Jan 2022 AD01 Registered office address changed from Wilkin Chapman Business Solutions, 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 7 January 2022
18 Jun 2021 600 Appointment of a voluntary liquidator
18 Jun 2021 LIQ10 Removal of liquidator by court order
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 28 April 2021
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 28 April 2020
24 May 2019 600 Appointment of a voluntary liquidator
24 May 2019 LIQ02 Statement of affairs
24 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-29
23 May 2019 AD01 Registered office address changed from Chinook Oldhill Wood Studham Bedfordshire LU6 2NE England to Wilkin Chapman Business Solutions, 1st Floor Consort House Waterdale Doncaster DN1 3HR on 23 May 2019
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 AD01 Registered office address changed from Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS to Chinook Oldhill Wood Studham Bedfordshire LU6 2NE on 17 January 2019
16 Jan 2019 PSC04 Change of details for Mrs Abigail Stott as a person with significant control on 16 January 2019
16 Jan 2019 PSC04 Change of details for Mr Michael Henry Stott as a person with significant control on 16 January 2019
16 Jan 2019 CH01 Director's details changed for Mrs Abigail Stott on 16 January 2019
16 Jan 2019 CH01 Director's details changed for Mr Michael Henry Stott on 16 January 2019
04 Jun 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 27 March 2017
07 Jun 2017 AA Total exemption small company accounts made up to 27 March 2016
12 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
08 May 2017 CH01 Director's details changed for Mrs Abigail Stott on 4 January 2017