- Company Overview for QUADRANT (BROMLEY) LIMITED (04100310)
- Filing history for QUADRANT (BROMLEY) LIMITED (04100310)
- People for QUADRANT (BROMLEY) LIMITED (04100310)
- Charges for QUADRANT (BROMLEY) LIMITED (04100310)
- Insolvency for QUADRANT (BROMLEY) LIMITED (04100310)
- More for QUADRANT (BROMLEY) LIMITED (04100310)
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) |
---|---|---|---|
02 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 August 2016 | |
14 Sep 2015 | AD01 | Registered office address changed from C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to 31st Floor 40 Bank Street London E14 5NR on 14 September 2015 | |
11 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | AD01 | Registered office address changed from The Granary Brewer Street Bletchingley Redhill Surrey RH1 4QP to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 12 August 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
19 Jun 2015 | TM01 | Termination of appointment of Kenneth James Davies as a director on 8 June 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Robin Hilary Booker as a director on 11 March 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | AP01 | Appointment of Robin Hilary Booker as a director | |
24 Sep 2013 | MR01 | Registration of charge 041003100004 | |
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Jan 2013 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Feb 2011 | AP01 | Appointment of James John Howes as a director | |
17 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 |