- Company Overview for QUARRYCAST COMMERCIAL LIMITED (02134565)
- Filing history for QUARRYCAST COMMERCIAL LIMITED (02134565)
- People for QUARRYCAST COMMERCIAL LIMITED (02134565)
- Insolvency for QUARRYCAST COMMERCIAL LIMITED (02134565)
- More for QUARRYCAST COMMERCIAL LIMITED (02134565)
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) |
---|---|---|---|
03 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2023 | LIQ01 | Declaration of solvency | |
05 Jan 2023 | AD01 | Registered office address changed from Unit 1, Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom to 10th Floor 103 Colmore Row Birmingham B3 3AG on 5 January 2023 | |
05 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
12 Apr 2021 | PSC05 | Change of details for Brink's (Uk) Limited as a person with significant control on 12 April 2021 | |
12 Apr 2021 | PSC05 | Change of details for Brink's Limited as a person with significant control on 12 April 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES to Unit 1, Radius Park Faggs Road Feltham Middlesex TW14 0NG on 12 April 2021 | |
01 Mar 2021 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
22 May 2020 | AP01 | Appointment of Carlo Julien Marcel Weisen as a director on 1 October 2019 | |
22 May 2020 | TM01 | Termination of appointment of Mcalister C Marshall as a director on 8 January 2019 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
05 Mar 2019 | AP01 | Appointment of Brian Pereira as a director on 9 February 2019 | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates |