Advanced company searchLink opens in new window

QUADRANT TWO LIMITED

Company number 03142405

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 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
30 Mar 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 AA Micro company accounts made up to 30 June 2017
23 Feb 2018 AD01 Registered office address changed from Unit 2 York Studios Guilsborough Northants NN6 8QP England to 37 the Leys Welford Northampton NN6 6HS on 23 February 2018
16 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
03 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
18 Dec 2016 TM01 Termination of appointment of Richard Mcfall as a director on 30 November 2016
21 Aug 2016 TM02 Termination of appointment of Robert Mcfall as a secretary on 30 June 2015
30 Apr 2016 AA Micro company accounts made up to 30 June 2015
08 Mar 2016 AP01 Appointment of Ms Tracey Bodily as a director on 1 July 2015
07 Mar 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
04 Mar 2016 AP01 Appointment of Mr Richard Mcfall as a director on 1 July 2015
04 Mar 2016 TM01 Termination of appointment of Elaine Mcfall as a director on 30 June 2015
04 Mar 2016 TM01 Termination of appointment of Robert Mcfall as a director on 30 June 2015
31 Mar 2015 AA Micro company accounts made up to 30 June 2014
23 Feb 2015 AD01 Registered office address changed from 5 High Street Brixworth Northampton NN6 9DD to Unit 2 York Studios Guilsborough Northants NN6 8QP on 23 February 2015
23 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Mar 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012