Advanced company searchLink opens in new window

QUAY OFFICE FURNISHERS LTD.

Company number 02431177

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)
03 May 2016 SH08 Change of share class name or designation
09 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
20 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,025
03 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
04 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,025
18 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,025
08 Jan 2014 AA Total exemption full accounts made up to 30 June 2013
19 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
12 Feb 2013 SH02 Sub-division of shares on 1 April 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
25 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
02 Nov 2011 SH06 Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 975
02 Nov 2011 SH03 Purchase of own shares.
26 Apr 2011 TM01 Termination of appointment of Raymond Curnick as a director
01 Apr 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
05 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Kevin John Spooner on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Gary Robert Winning on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Raymond David Curnick on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Paul Stephen Nicholas on 4 March 2010
30 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
29 Jan 2009 363a Return made up to 17/01/09; full list of members
29 Jan 2009 363a Return made up to 17/01/08; full list of members