This company is commonly known as Qualis Homes Limited. The company was founded 6 years ago and was given the registration number 11114084. The firm's registered office is in HESSLE. You can find them at Suite 2 Stable Court Hesslewood Business Park, Ferriby Road, Hessle, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | QUALIS HOMES LIMITED |
---|---|---|
Company Number | : | 11114084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 December 2017 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Stable Court Hesslewood Business Park, Ferriby Road, Hessle, HU13 0LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 Stable Court, Hesslewood Business Park, Ferriby Road, Hessle, HU13 0LH | Director | 15 December 2017 | Active |
Suite 2 Stable Court, Hesslewood Business Park, Ferriby Road, Hessle, HU13 0LH | Director | 15 December 2017 | Active |
Suite 2 Stable Court, Hesslewood Business Park, Ferriby Road, Hessle, HU13 0LH | Director | 15 December 2017 | Active |
Suite 2 Stable Court, Hesslewood Business Park, Ferriby Road, Hessle, HU13 0LH | Director | 15 December 2017 | Active |
Suite 2 Stable Court, Hesslewood Business Park, Ferriby Road, Hessle, HU13 0LH | Director | 15 December 2017 | Active |
Mr Martin Dixon | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Henry Boot Way, Priory Park, Hessle, United Kingdom, HU4 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-10 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-06-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-01 | Resolution | Resolution. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-21 | Capital | Capital allotment shares. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.