Advanced company searchLink opens in new window

QUADRANT CLUB (HOLDINGS) LIMITED(THE)

Company number 00151281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2018-08-09
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
  • ANNOTATION Clarification The document is a duplicate of the PSC09 registered on 21/06/2018.
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
  • GBP 3,061
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