Advanced company searchLink opens in new window

QUARTZSITE MEDICAL LIMITED

Company number 02859214

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
10 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2016 DS01 Application to strike the company off the register
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
17 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Jun 2014 AD01 Registered office address changed from 29 Gay Street Bath BA1 2NT on 20 June 2014
10 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
10 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
14 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
23 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Mr Nicholas Edward Child on 1 November 2010
23 Sep 2011 CH03 Secretary's details changed for Mr Nicholas Edward Child on 1 November 2010
23 Sep 2011 CH01 Director's details changed for Sara Jane Child on 1 November 2010
10 May 2011 AA Accounts for a dormant company made up to 30 September 2010
24 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Sara Jane Child on 1 October 2009
31 Aug 2010 CERTNM Company name changed powerbike LIMITED\certificate issued on 31/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
31 Aug 2010 CONNOT Change of name notice
01 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009