Advanced company searchLink opens in new window

QUICKS (1997) MOTOR HOLDINGS LIMITED

Company number 02426155

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 Dec 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
09 Dec 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
08 Dec 1997 CERTNM Company name changed caverdale motor holdings LIMITED\certificate issued on 09/12/97
08 Dec 1997 287 Registered office changed on 08/12/97 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD
08 Dec 1997 288b Director resigned
08 Dec 1997 288b Director resigned
08 Dec 1997 288b Director resigned
08 Dec 1997 288b Director resigned
08 Dec 1997 288b Director resigned
08 Dec 1997 288a New secretary appointed
08 Dec 1997 288a New director appointed
08 Dec 1997 288a New director appointed
21 Oct 1997 363s Return made up to 25/09/97; no change of members
30 Sep 1997 AA Full accounts made up to 31 December 1996
21 Mar 1997 288a New secretary appointed
21 Mar 1997 288b Secretary resigned;director resigned
13 Nov 1996 AUD Auditor's resignation
18 Oct 1996 363s Return made up to 25/09/96; full list of members
08 Sep 1996 AA Full accounts made up to 31 December 1995
28 May 1996 287 Registered office changed on 28/05/96 from: 49-57 castle street luton LU1 3AQ
19 Dec 1995 288 New director appointed
20 Nov 1995 363s Return made up to 25/09/95; no change of members
14 Aug 1995 AA Full accounts made up to 31 December 1994
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995