Advanced company searchLink opens in new window

QUICKFIT SAFETY BELT SERVICE (CAMBERLEY) LIMITED

Company number 01994654

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)
08 May 2023 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 7 March 2022
25 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 7 January 2022
21 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 7 January 2021
23 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 7 January 2020
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 7 January 2019
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 7 January 2018
28 Feb 2018 CVA4 Notice of completion of voluntary arrangement
10 Mar 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
28 Feb 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2016
04 Mar 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2015
17 Feb 2016 4.68 Liquidators' statement of receipts and payments to 7 January 2016
29 May 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2014
13 May 2015 AD01 Registered office address changed from 90 st Faiths Lane Norwich NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 13 May 2015
19 Feb 2015 AD01 Registered office address changed from C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP England to 90 St Faiths Lane Norwich NR1 1NE on 19 February 2015
19 Jan 2015 4.20 Statement of affairs with form 4.19
19 Jan 2015 600 Appointment of a voluntary liquidator
19 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-08
13 Aug 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom to C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP on 13 August 2014
07 Aug 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jan 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2013
06 Sep 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2,500
18 Apr 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect