Advanced company searchLink opens in new window

SLOUGH QUICKWASH LIMITED

Company number 00756170

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 3
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