- Company Overview for QUICKFIT SAFETY BELT SERVICE (CAMBERLEY) LIMITED (01994654)
- Filing history for QUICKFIT SAFETY BELT SERVICE (CAMBERLEY) LIMITED (01994654)
- People for QUICKFIT SAFETY BELT SERVICE (CAMBERLEY) LIMITED (01994654)
- Charges for QUICKFIT SAFETY BELT SERVICE (CAMBERLEY) LIMITED (01994654)
- Insolvency for QUICKFIT SAFETY BELT SERVICE (CAMBERLEY) LIMITED (01994654)
- More for QUICKFIT SAFETY BELT SERVICE (CAMBERLEY) LIMITED (01994654)
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
|
|
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
|
|
18 Apr 2013 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|