Advanced company searchLink opens in new window

QUINSHAW GROUP LTD

Company number 11439460

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)
20 Feb 2024 COM2 Change of membership of creditors or liquidation committee
05 Jan 2024 COM2 Change of membership of creditors or liquidation committee
27 Apr 2023 WU07 Progress report in a winding up by the court
28 Mar 2023 COM2 Change of membership of creditors or liquidation committee
29 Apr 2022 COM2 Change of membership of creditors or liquidation committee
27 Apr 2022 WU07 Progress report in a winding up by the court
09 Nov 2021 COM2 Change of membership of creditors or liquidation committee
22 Apr 2021 COM1 Establishment of creditors or liquidation committee
19 Mar 2021 AD01 Registered office address changed from 111 Buckingham Palace Road 111 Buckingham Palace Road Westminister London SW1W 0SR England to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 19 March 2021
18 Mar 2021 WU04 Appointment of a liquidator
18 Feb 2021 COCOMP Order of court to wind up
27 Jan 2021 WU02 Appointment of provisional liquidator
19 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
20 Apr 2020 AD01 Registered office address changed from Portland House Bressenden Place Victoria London United Kingdom SW1E 5RS England to 111 Buckingham Palace Road 111 Buckingham Palace Road Westminister London SW1W 0SR on 20 April 2020
01 Jul 2019 AA Unaudited abridged accounts made up to 30 June 2019
08 Jun 2019 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Portland House Bressenden Place Victoria London United Kingdom SW1E 5RS on 8 June 2019
24 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-24
18 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 100
17 May 2019 PSC01 Notification of Paul Hopeton Daye as a person with significant control on 17 May 2019
17 May 2019 AP01 Appointment of Mr Paul Hopeton Daye as a director on 17 May 2019
17 May 2019 TM01 Termination of appointment of Ceri Richard John as a director on 17 May 2019
17 May 2019 PSC09 Withdrawal of a person with significant control statement on 17 May 2019
28 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-28
  • GBP 2