Advanced company searchLink opens in new window

QUICK, BROWN & FOX LIMITED

Company number 03479143

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)
06 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2012 DS01 Application to strike the company off the register
16 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2011-12-16
  • GBP 100
13 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for George Jane Howard on 1 October 2009
17 Dec 2009 CH03 Secretary's details changed for Anthony Robert Howard on 1 October 2009
17 Dec 2009 CH03 Secretary's details changed for Anthony Robert Howard on 1 July 2009
26 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
19 Dec 2008 363a Return made up to 11/12/08; full list of members
18 Dec 2008 288c Director's Change of Particulars / george howard / 12/12/2007 / HouseName/Number was: , now: well park farm; Street was: dilletts cottage, now: well park road; Area was: baber lane, st dominick, now: albaston, gunnislake; Post Town was: saltash, now: cornwall; Region was: cornwall, now: ; Post Code was: PL12 8TE, now: PL18 9AB
18 Dec 2008 288c Secretary's Change of Particulars / anthony howard / 12/12/2007 / HouseName/Number was: , now: well park farm; Street was: dilletts cottage, now: well park road; Area was: baber lane, st dominick, now: albaston, gunnislake; Post Town was: saltash, now: cornwall; Post Code was: PL12 8TE, now: PL18 9AB
18 Dec 2008 353 Location of register of members
31 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
11 Jul 2008 287 Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF
25 Jan 2008 363a Return made up to 11/12/07; full list of members
25 Jan 2008 288c Director's particulars changed
25 Jan 2008 288c Secretary's particulars changed
30 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
14 Mar 2007 363a Return made up to 11/12/06; full list of members
14 Mar 2007 288c Director's particulars changed
10 Nov 2006 AA Total exemption full accounts made up to 31 December 2005