Advanced company searchLink opens in new window

QUINDALE LIMITED

Company number 02472617

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-07-08
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