Advanced company searchLink opens in new window

QUIDS INN (SCARBOROUGH) LIMITED

Company number 03088594

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 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2016 AD01 Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016
01 Aug 2016 AD01 Registered office address changed from 34 Falsgrave Road Scarborough North Yorkshire YO12 5AT to Maclaren House Skerne Road Driffield YO25 6PN on 1 August 2016
27 Jul 2016 600 Appointment of a voluntary liquidator
27 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-19
27 Jul 2016 4.20 Statement of affairs with form 4.19
17 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
25 Aug 2015 TM02 Termination of appointment of Kathleen Elsie Arton as a secretary on 22 January 2015
12 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2015 TM01 Termination of appointment of Kathleen Elsie Arton as a director on 22 January 2015
12 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
12 Aug 2014 CH01 Director's details changed for Mr Alfred Harry Arton on 8 August 2014
12 Aug 2014 CH03 Secretary's details changed for Mrs Kathleen Elsie Arton on 8 August 2014
12 Aug 2014 CH01 Director's details changed for Mrs Kathleen Elsie Arton on 8 August 2014
29 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Jan 2014 AD01 Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 6 January 2014
12 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
12 Aug 2013 CH03 Secretary's details changed for Mrs Kathleen Elsie Arton on 1 March 2013
12 Aug 2013 CH01 Director's details changed for Mrs Kathleen Elsie Arton on 1 March 2013
12 Aug 2013 CH01 Director's details changed for Mr Alfred Harry Arton on 1 March 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011