Hartlepool
TS26 9EA
Director Name | Mr Stephen Mackle |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 3 Vermont House Washington Tyne And Wear NE37 2SQ |
Website | qvfgroup.co.uk |
---|
Registered Address | T1 T1, 103, Traynor North Whitehouse Business Park, Traynor Way Peterlee SR8 2RU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
2 at £1 | Stephen Mackle 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
7 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 October 2019 | Registered office address changed from Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW England to Adelaide House Belmont Business Park Durham DH1 1TW on 31 October 2019 (1 page) |
31 July 2019 | Registered office address changed from 170 York Road Hartlepool TS26 9EA to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 July 2019 (1 page) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
31 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
10 August 2017 | Resolutions
|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 June 2016 | Change of name notice (2 pages) |
25 June 2016 | Change of name notice (2 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
10 January 2016 | Appointment of Egon Neil Dennis as a director on 29 December 2015 (2 pages) |
10 January 2016 | Termination of appointment of Stephen Mackle as a director on 29 December 2015 (1 page) |
10 January 2016 | Registered office address changed from 3 Vermont House Concord Washington Tyne and Wear NE37 2SQ England to 170 York Road Hartlepool TS26 9EA on 10 January 2016 (1 page) |
10 January 2016 | Appointment of Egon Neil Dennis as a director on 29 December 2015 (2 pages) |
10 January 2016 | Termination of appointment of Stephen Mackle as a director on 29 December 2015 (1 page) |
10 January 2016 | Registered office address changed from 3 Vermont House Concord Washington Tyne and Wear NE37 2SQ England to 170 York Road Hartlepool TS26 9EA on 10 January 2016 (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Company name changed caliban LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Company name changed caliban LIMITED\certificate issued on 02/10/14 (2 pages) |
22 September 2014 | Change of name notice (2 pages) |
22 September 2014 | Resolutions
|
22 September 2014 | Change of name notice (2 pages) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|