- Company Overview for QUICK FILL LIMITED (03271564)
- Filing history for QUICK FILL LIMITED (03271564)
- People for QUICK FILL LIMITED (03271564)
- Charges for QUICK FILL LIMITED (03271564)
- Insolvency for QUICK FILL LIMITED (03271564)
- More for QUICK FILL LIMITED (03271564)
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) |
---|---|---|---|
18 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2024 | |
10 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2023 | |
13 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2022 | |
25 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Feb 2021 | AD01 | Registered office address changed from 8 Woolgate Court St. Benedicts Street Norwich NR2 4AP to Anglia House 6 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR on 19 February 2021 | |
18 Feb 2021 | LIQ02 | Statement of affairs | |
18 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
24 Mar 2015 | MR01 | Registration of charge 032715640006, created on 23 March 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Michael Donald Donaldson Davidson on 12 December 2013 | |
12 Jun 2014 | AD01 | Registered office address changed from Brettingham House 98 Pottergate Norwich Norfolk NR2 1EQ on 12 June 2014 |