- Company Overview for QUADRANT CLUB (HOLDINGS) LIMITED(THE) (00151281)
- Filing history for QUADRANT CLUB (HOLDINGS) LIMITED(THE) (00151281)
- People for QUADRANT CLUB (HOLDINGS) LIMITED(THE) (00151281)
- Charges for QUADRANT CLUB (HOLDINGS) LIMITED(THE) (00151281)
- Insolvency for QUADRANT CLUB (HOLDINGS) LIMITED(THE) (00151281)
- More for QUADRANT CLUB (HOLDINGS) LIMITED(THE) (00151281)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | LIQ01 | Declaration of solvency | |
24 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2018 | TM02 | Termination of appointment of John Charles Whittaker as a secretary on 9 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of John Charles Whittaker as a director on 9 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Geoffrey Francis Lowe as a director on 9 August 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of John Martin King as a director on 6 August 2018 | |
23 Jun 2018 | AD01 | Registered office address changed from 106 Maidavale Crescent Styvechale Coventry Warwickshire England to Cranfield Business Recovery Harry Weston Road Coventry CV3 2TX on 23 June 2018 | |
22 Jun 2018 | PSC09 |
Withdrawal of a person with significant control statement on 22 June 2018
|
|
21 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
21 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 June 2018 | |
04 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Mar 2018 | AP01 | Appointment of Mr Ian Linsday Mccutcheon as a director on 23 January 2018 | |
11 Feb 2018 | CS01 | Confirmation statement made on 25 December 2017 with no updates | |
10 Feb 2017 | CS01 | Confirmation statement made on 25 December 2016 with updates | |
10 Feb 2017 | AD01 | Registered office address changed from PO Box CV3 6GA 106 Maidavale Crescent Stryvechale Coventry Warwickshire CV3 6GA United Kingdom to 106 Maidavale Crescent Styvechale Coventry Warwickshire on 10 February 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from 7 the Quadrant Coventry CV1 2EL to PO Box CV3 6GA 106 Maidavale Crescent Stryvechale Coventry Warwickshire CV3 6GA on 10 February 2017 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH03 | Secretary's details changed for Mr John Charles Whittaker on 1 January 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr. Geoffrey Francis Lowe as a director on 8 December 2015 | |
10 Feb 2016 | CH01 | Director's details changed for Mr John Charles Whittaker on 1 January 2016 |