Advanced company searchLink opens in new window

QUATRE BARRES LIMITED

Company number 03836218

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)
16 Sep 2010 AR01 Annual return made up to 31 August 2002
16 Sep 2010 CH03 Secretary's details changed for Francis Martin on 1 September 2001
16 Sep 2010 CH01 Director's details changed for Francis Martin on 1 September 2001
16 Sep 2010 CH01 Director's details changed for Roberto Martinez on 1 September 2001
16 Sep 2010 AR01 Annual return made up to 31 August 2001
16 Sep 2010 CH01 Director's details changed for Roberto Martinez on 1 August 2001
08 Sep 2010 AC92 Restoration by order of the court
09 Jul 2002 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Mar 2002 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2000 363s Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Sep 1999 288a New secretary appointed;new director appointed
15 Sep 1999 88(2)R Ad 31/08/99--------- £ si 1@1=1 £ ic 2/3
15 Sep 1999 288a New director appointed
15 Sep 1999 287 Registered office changed on 15/09/99 from: 9 saint petersgate, stockport, cheshire SK1 1EB
15 Sep 1999 288a New director appointed
13 Sep 1999 287 Registered office changed on 13/09/99 from: 381 kingsway, hove, east sussex BN3 4QD
13 Sep 1999 288b Director resigned
13 Sep 1999 288b Secretary resigned
31 Aug 1999 NEWINC Incorporation