QUALITAS UK LTD

11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York
StatusDISSOLVED
Company No.06305574
CategoryPrivate Limited Company
Incorporated09 Jul 2007
Age16 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution02 Oct 2021
Years2 years, 9 months, 2 days

SUMMARY

QUALITAS UK LTD is an dissolved private limited company with number 06305574. It was incorporated 16 years, 11 months, 26 days ago, on 09 July 2007 and it was dissolved 2 years, 9 months, 2 days ago, on 02 October 2021. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York.



Company Fillings

Gazette dissolved liquidation

Date: 02 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2020

Action Date: 09 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2019

Action Date: 09 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-31

Old address: Unit 372B Thorp Arch Estate Wetherby West Yorkshire LS23 7EG England

New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-02

Old address: Unit 21 Sandbeck Park Sandbeck Lane Wetherby West Yorkshire LS22 7TW England

New address: Unit 372B Thorp Arch Estate Wetherby West Yorkshire LS23 7EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Change date: 2016-05-05

Old address: Unit 6 Sandbeck Lane Wetherby West Yorkshire LS22 7TW

New address: Unit 21 Sandbeck Park Sandbeck Lane Wetherby West Yorkshire LS22 7TW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063055740002

Charge creation date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-10

Officer name: Helen Burton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Burton

Appointment date: 2015-07-10

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-10

Officer name: Mr Richard Wayne Limb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Limb

Termination date: 2014-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: Unit 429a Birch Park, Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FG England

New address: Unit 6 Sandbeck Lane Wetherby West Yorkshire LS22 7TW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-11

Old address: 52 Cobblestones Drive Halifax HX2 9NG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Mr Richard Wayne Limb

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Emma Louise Limb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard wayne limb

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard limb

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/07/07--------- £ si 200@1=200 £ ic 2/202

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURIS CONSTRUCTION & REFURBISHMENT LTD

58 FULMAR ROAD,ROCHESTER,ME2 2SA

Number:09340960
Status:ACTIVE
Category:Private Limited Company

BARE-WAXING LIMITED

2 HILLSIDE DRIVE,NOTTINGHAM,NG10 4AH

Number:08523830
Status:ACTIVE
Category:Private Limited Company

BDL LOGISTICS LTD

1 SEABROOK GARDENS,ROMFORD,RM7 0EU

Number:11738279
Status:ACTIVE
Category:Private Limited Company

LINDA BETESH TOUR MANAGEMENT LIMITED

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:11305142
Status:ACTIVE
Category:Private Limited Company

PRS PARTITIONS LIMITED

7 RYE WALK,ESSEX,CM4 9AL

Number:03333952
Status:ACTIVE
Category:Private Limited Company

TAISHI LIMITED

KALAMU HOUSE,LONDON,EC1R 5HL

Number:08802812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source