- Company Overview for A.J. QUINN & CO LIMITED (03603866)
- Filing history for A.J. QUINN & CO LIMITED (03603866)
- People for A.J. QUINN & CO LIMITED (03603866)
- More for A.J. QUINN & CO LIMITED (03603866)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2021 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
25 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
19 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
28 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from Victoria House Victoria Road Chelmsford CM1 1JR England to Harmile House 54 st Marys Lane Upminster Essex RM14 2QP on 13 November 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
28 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Feb 2018 | TM02 | Termination of appointment of Teresa Maria Quinn as a secretary on 1 February 2018 | |
20 Jan 2018 | AD01 | Registered office address changed from C/O Gavin Hamilton Harmile House 54 st. Marys Lane Upminster Essex RM14 2QP England to Victoria House Victoria Road Chelmsford CM1 1JR on 20 January 2018 | |
27 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
11 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
17 Jan 2017 | AD01 | Registered office address changed from 6 Latham Place Upminster Essex RM14 1DU to C/O Gavin Hamilton Harmile House 54 st. Marys Lane Upminster Essex RM14 2QP on 17 January 2017 | |
02 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
20 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
22 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-22
|
|
22 Aug 2015 | CH03 | Secretary's details changed for Teresa Maria Quinn on 4 December 2014 | |
22 Aug 2015 | CH01 | Director's details changed for Andrew James Quinn on 4 December 2014 | |
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
25 Feb 2015 | AD01 | Registered office address changed from 41 Rockingham Avenue Hornchurch Essex RM11 1HH to 6 Latham Place Upminster Essex RM14 1DU on 25 February 2015 | |
15 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-15
|
|
27 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 |