- Company Overview for QUICK SERVICE RESTAURANTS LTD (04339716)
- Filing history for QUICK SERVICE RESTAURANTS LTD (04339716)
- People for QUICK SERVICE RESTAURANTS LTD (04339716)
- Charges for QUICK SERVICE RESTAURANTS LTD (04339716)
- Insolvency for QUICK SERVICE RESTAURANTS LTD (04339716)
- More for QUICK SERVICE RESTAURANTS LTD (04339716)
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) |
---|---|---|---|
30 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2016 | |
24 Feb 2015 | AD01 | Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 81 Station Road Marlow Buckinghamshire SL7 1NS on 24 February 2015 | |
18 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
18 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2015 | AD01 | Registered office address changed from 4 Warren Farm Place Links Road Worthing BN14 9QA to 81 Station Road Marlow Buckinghamshire SL7 1NS on 9 February 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | AD01 | Registered office address changed from Unit 9 Tungsten Building George Street Portslade Sussex BN41 1RA on 18 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Lyle Swanson on 1 November 2009 | |
10 Dec 2009 | CH01 | Director's details changed for John Wells on 1 November 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Maria Speirs on 1 November 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Murray Wilbur Compton Speirs on 1 November 2009 | |
27 Sep 2009 | 287 | Registered office changed on 27/09/2009 from 1 the avenue eastbourne east sussex BN21 3XY |