Advanced company searchLink opens in new window

QUICKGOLD LIMITED

Company number 04561036

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)
28 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2009 4.68 Liquidators' statement of receipts and payments to 17 March 2009
29 Sep 2008 4.68 Liquidators' statement of receipts and payments to 17 September 2008
24 Sep 2007 4.20 Statement of affairs
24 Sep 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Sep 2007 600 Appointment of a voluntary liquidator
06 Sep 2007 287 Registered office changed on 06/09/07 from: 42 high street flitwick bedfordshire MK45 1DU
20 Aug 2007 288b Secretary resigned
17 Jul 2007 288b Secretary resigned
25 Jun 2007 288a New secretary appointed
26 Apr 2007 287 Registered office changed on 26/04/07 from: 7 hazlitt mews hazlitt road olympia london W14 0JZ
29 Mar 2007 288b Director resigned
20 Mar 2007 288b Director resigned
04 Dec 2006 363s Return made up to 11/10/06; full list of members
04 Dec 2006 363(287) Registered office changed on 04/12/06
29 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
17 Mar 2006 287 Registered office changed on 17/03/06 from: 7 hazlitt mews hazlitt road olympia london W14 0JZ
13 Mar 2006 288a New secretary appointed
10 Mar 2006 288b Secretary resigned
04 Feb 2006 AA Total exemption small company accounts made up to 31 December 2004
31 Oct 2005 363s Return made up to 11/10/05; full list of members
31 Oct 2005 363(288) Director's particulars changed
27 Oct 2005 287 Registered office changed on 27/10/05 from: 71 duke street mayfair london W1K 5NY
07 Oct 2005 88(2)R Ad 29/09/05--------- £ si 50000@1=50000 £ ic 400000/450000