This company is commonly known as Quality Collections & Upholstery Limited. The company was founded 15 years ago and was given the registration number 06782566. The firm's registered office is in STOKE-ON-TRENT. You can find them at First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | QUALITY COLLECTIONS & UPHOLSTERY LIMITED |
---|---|---|
Company Number | : | 06782566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 January 2009 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB | Director | 05 January 2009 | Active |
Mr Richard Nigel Evans | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Dalefield Drive, Dalefield Drive, Telford, England, TF5 0DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-08 | Insolvency | Liquidation disclaimer notice. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-08-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-30 | Resolution | Resolution. | Download |
2018-05-19 | Gazette | Gazette filings brought up to date. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Gazette | Gazette notice compulsory. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.