Advanced company searchLink opens in new window

QUATERMAS SYSTEMS LIMITED

Company number 04032198

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2017 DS01 Application to strike the company off the register
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
30 Jun 2017 AD01 Registered office address changed from C/O Mlm Cartwright - Ref: Jfl 7th Floor, Churchill House Churchill Way Cardiff CF10 2HH Wales to Hugh James - Ref: Jfl Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 30 June 2017
13 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
08 Mar 2016 AD01 Registered office address changed from Pendragon House Fitzalan Court Newport Road Cardiff CF24 0BA to C/O Mlm Cartwright - Ref: Jfl 7th Floor, Churchill House Churchill Way Cardiff CF10 2HH on 8 March 2016
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
28 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
11 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
06 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 July 2011
25 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
18 Oct 2010 AA Accounts for a dormant company made up to 31 July 2010
06 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
06 Jul 2010 CH03 Secretary's details changed for Mr Iolo Aled Walters on 30 June 2010
06 Jul 2010 CH01 Director's details changed for Jonathan Simon Fernandez Lewis on 30 June 2010
15 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
14 Jul 2009 363a Return made up to 30/06/09; full list of members
06 May 2009 AA Accounts for a dormant company made up to 31 July 2008