- Company Overview for SLOUGH QUICKWASH LIMITED (00756170)
- Filing history for SLOUGH QUICKWASH LIMITED (00756170)
- People for SLOUGH QUICKWASH LIMITED (00756170)
- Charges for SLOUGH QUICKWASH LIMITED (00756170)
- Insolvency for SLOUGH QUICKWASH LIMITED (00756170)
- More for SLOUGH QUICKWASH LIMITED (00756170)
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) |
---|---|---|---|
05 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2016 | |
05 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2015 | |
02 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 | |
01 Nov 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Jun 2013 | AD01 | Registered office address changed from 275a Bath Road, Hounslow, Middlesex TW3 3DA on 28 June 2013 | |
25 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
15 Oct 2012 | AR01 |
Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-10-15
|
|
28 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Richard Philip Purcell on 1 October 2009 | |
28 Sep 2010 | CH01 | Director's details changed for Jean Isabel Purcell on 1 October 2009 | |
28 Sep 2010 | CH01 | Director's details changed for Philip Ernest Purcell on 1 October 2009 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |