- Company Overview for UQUOTEUS LIMITED (04500625)
- Filing history for UQUOTEUS LIMITED (04500625)
- People for UQUOTEUS LIMITED (04500625)
- Insolvency for UQUOTEUS LIMITED (04500625)
- More for UQUOTEUS LIMITED (04500625)
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) |
---|---|---|---|
13 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2019 | WU15 | Notice of final account prior to dissolution | |
26 Apr 2018 | WU07 | Progress report in a winding up by the court | |
27 Apr 2017 | AD01 | Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 27 April 2017 | |
25 Apr 2017 | WU04 | Appointment of a liquidator | |
29 Jun 2016 | COCOMP | Order of court to wind up | |
09 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
02 Jul 2013 | TM02 | Termination of appointment of Tracey Rowley as a secretary | |
01 Jul 2013 | TM01 | Termination of appointment of Tracey Rowley as a director | |
26 Jun 2013 | AP03 | Appointment of Madilaine Aston Rowley as a secretary | |
26 Jun 2013 | TM02 | Termination of appointment of Lillian Rowley as a secretary | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
02 May 2012 | TM01 | Termination of appointment of Tracey Rowley as a director | |
14 Apr 2012 | CERTNM |
Company name changed pinnacle finance & business services LIMITED\certificate issued on 14/04/12
|
|
29 Mar 2012 | CONNOT | Change of name notice | |
07 Feb 2012 | AP03 | Appointment of Tracey Angela Rowley as a secretary | |
21 Dec 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |