Advanced company searchLink opens in new window

QUILL PRINT SERVICES LIMITED

Company number 04211439

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 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2016 DS01 Application to strike the company off the register
05 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
12 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Apr 2015 AP01 Appointment of Mr Terence Raymond Smith as a director on 28 April 2014
28 Apr 2015 TM01 Termination of appointment of Simon Daniel Smith as a director on 28 April 2014
28 Apr 2015 TM02 Termination of appointment of Terence Raymond Smith as a secretary on 28 April 2014
11 Feb 2015 AD01 Registered office address changed from C/O Gw Cox & Co 1St Floor 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB to 542 Uxbridge Road Pinner Middlesex HA5 3QA on 11 February 2015
30 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
28 May 2014 AA Full accounts made up to 31 October 2013
18 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
17 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
18 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
27 Jun 2011 AA Total exemption full accounts made up to 31 October 2010
02 Jun 2011 AD01 Registered office address changed from 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0NE on 2 June 2011
23 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
23 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
06 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Simon Daniel Smith on 4 May 2010
14 May 2009 363a Return made up to 04/05/09; full list of members
01 Apr 2009 AA Total exemption full accounts made up to 31 October 2008