Advanced company searchLink opens in new window

QUORUM PROPERTY DEVELOPMENTS LIMITED

Company number 01868770

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)
09 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 8 October 2018
07 Nov 2017 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 November 2017
01 Nov 2017 LIQ01 Declaration of solvency
01 Nov 2017 600 Appointment of a voluntary liquidator
01 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-09
29 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Apr 2017 MR04 Satisfaction of charge 018687700074 in full
12 Apr 2017 MR04 Satisfaction of charge 018687700075 in full
12 Apr 2017 MR04 Satisfaction of charge 018687700076 in full
03 Mar 2017 RP04AP01 Second filing for the appointment of Paul Dominic Cook as a director
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
16 Sep 2016 MR04 Satisfaction of charge 018687700077 in full
16 Sep 2016 MR04 Satisfaction of charge 018687700078 in full
09 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,502
18 May 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Mar 2015 CERTNM Company name changed quorum investments LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2015-02-27
04 Mar 2015 CONNOT Change of name notice
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,502
27 Jun 2014 MR01 Registration of charge 018687700078
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 Jun 2014 MR01 Registration of charge 018687700077
03 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013