- Company Overview for QUINDALE LIMITED (02472617)
- Filing history for QUINDALE LIMITED (02472617)
- People for QUINDALE LIMITED (02472617)
- Charges for QUINDALE LIMITED (02472617)
- Insolvency for QUINDALE LIMITED (02472617)
- More for QUINDALE LIMITED (02472617)
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) |
---|---|---|---|
06 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Aug 2022 | AD01 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL United Kingdom to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 August 2022 | |
18 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2022 | LIQ01 | Declaration of solvency | |
13 Jun 2022 | PSC04 | Change of details for Mr Alexander Rose as a person with significant control on 31 May 2022 | |
13 Jun 2022 | MR04 | Satisfaction of charge 3 in full | |
13 Jun 2022 | MR04 | Satisfaction of charge 6 in full | |
13 Jun 2022 | MR04 | Satisfaction of charge 5 in full | |
13 Jun 2022 | MR04 | Satisfaction of charge 1 in full | |
13 Jun 2022 | MR04 | Satisfaction of charge 2 in full | |
28 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
02 Nov 2018 | CH03 | Secretary's details changed for Alexander Rose on 26 October 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Alexander Rose on 26 October 2018 | |
02 Nov 2018 | PSC04 | Change of details for Mr Alexander Rose as a person with significant control on 26 October 2018 | |
16 May 2018 | AD01 | Registered office address changed from 7a Knivet Close Rayleigh Essex SS6 8PD to Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL on 16 May 2018 | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Mar 2018 | TM01 | Termination of appointment of Madeline Jane Susan Rose as a director on 20 March 2018 |