- Company Overview for QUARRYGLADE LIMITED (01956392)
- Filing history for QUARRYGLADE LIMITED (01956392)
- People for QUARRYGLADE LIMITED (01956392)
- Insolvency for QUARRYGLADE LIMITED (01956392)
- More for QUARRYGLADE LIMITED (01956392)
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) |
---|---|---|---|
06 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
25 Mar 2021 | AD02 | Register inspection address has been changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Brookend Holberrow Green Redditch Worcestershire B96 6SE | |
05 Feb 2021 | AD01 | Registered office address changed from Brookend Holberrow Green Redditch Worcestershire B96 6SE England to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 5 February 2021 | |
04 Feb 2021 | LIQ01 | Declaration of solvency | |
04 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 Nov 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
13 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Feb 2020 | AD01 | Registered office address changed from Beausale Cottage Kites Nest Lane Beausale Near Warwick CV35 7PB to Brookend Holberrow Green Redditch Worcestershire B96 6SE on 12 February 2020 | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
16 Oct 2018 | TM02 | Termination of appointment of Diana Elizabeth Warder as a secretary on 26 September 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Diana Elizabeth Warder as a director on 26 September 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
12 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
20 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
22 Aug 2016 | AD02 | Register inspection address has been changed to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|