Quality Homes (Gb) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 21, 2007)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04994420
Record last updated Wednesday, April 22, 2015 9:56:55 PM UTC
Official Address Montague Place Quayside Chatham Kent Me44qu River
There are 213 companies registered at this street
Locality River
Region Medway, England
Postal Code ME44QU
Sector Real estate agencies

Charts

Visits

QUALITY HOMES (GB) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-92024-102025-2012
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 9, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 18, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 9, 2010 Return of final meeting in a creditors' voluntary winding-up 4994... Return of final meeting in a creditors' voluntary winding-up 4994...
Registry Feb 24, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 14, 2009 Change of registered office address Change of registered office address
Registry Aug 28, 2009 Liquidator's progress report Liquidator's progress report
Registry Mar 4, 2009 Liquidator's progress report 4994... Liquidator's progress report 4994...
Registry Feb 28, 2008 Statement of company's affairs Statement of company's affairs
Registry Feb 19, 2008 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 19, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 3, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 5, 2007 Resignation of a director Resignation of a director
Registry Sep 17, 2007 Annual return Annual return
Registry Aug 21, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 21, 2007 Annual accounts Annual accounts
Registry May 29, 2007 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 19, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 3, 2006 Annual return Annual return
Financials Sep 16, 2005 Annual accounts Annual accounts
Registry May 6, 2005 Annual return Annual return
Registry Feb 16, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 16, 2004 Appointment of a director Appointment of a director
Registry Apr 16, 2004 Resignation of a director Resignation of a director
Registry Apr 8, 2004 Appointment of a director Appointment of a director
Registry Apr 8, 2004 Resignation of a secretary Resignation of a secretary
Registry Dec 15, 2003 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)