Advanced company searchLink opens in new window

QUADRIC CONSULTANTS LIMITED

Company number 03210662

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2020 DS01 Application to strike the company off the register
24 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
18 Aug 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
18 Aug 2018 AD01 Registered office address changed from 2 Hill View Bulford Road Tidworth Hampshire SP9 7SA England to 44 Princess Way Amesbury Salisbury Wiltshire SP4 7GH on 18 August 2018
26 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
11 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
22 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Jun 2016 TM01 Termination of appointment of Michael Ivor Lingard Roberts as a director on 1 January 2016
29 Jun 2016 CH03 Secretary's details changed for Harriet Caroline Milne on 1 January 2016
19 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Sep 2015 AD01 Registered office address changed from The Granary Chambers Wall Farm Potten Street St. Nicholas at Wade Birchington Kent CT7 0QP to 2 Hill View Bulford Road Tidworth Hampshire SP9 7SA on 8 September 2015
08 Sep 2015 AP01 Appointment of Mrs Harriet Caroline Milne as a director on 9 July 2015
07 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
21 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
25 Jun 2013 CH01 Director's details changed for Michael Ivor Lingard Roberts on 16 February 2013
25 Jun 2013 CH03 Secretary's details changed for Harriet Caroline Milne on 16 February 2013