Advanced company searchLink opens in new window

QUAY FUNDING PLC

Company number 04591868

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 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2011 4.71 Return of final meeting in a members' voluntary winding up
08 Sep 2010 4.70 Declaration of solvency
31 Aug 2010 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4HA on 31 August 2010
27 Aug 2010 600 Appointment of a voluntary liquidator
27 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-17
09 Jul 2010 TM01 Termination of appointment of John Te Wechel as a director
05 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Dec 2009 AA Full accounts made up to 30 June 2009
11 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2009-12-11
  • GBP 50,000
11 Dec 2009 CH01 Director's details changed for Po Wah Stephen Poon on 1 October 2009
18 Nov 2009 CH01 Director's details changed for John Antonie Te Wechel on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Daniel Andrew Bilski on 18 November 2009
12 Nov 2009 CH03 Secretary's details changed for Mr John Cornelius Christopher Marshall on 12 November 2009
01 Feb 2009 AA Full accounts made up to 30 June 2008
11 Dec 2008 363a Return made up to 15/11/08; full list of members
20 Nov 2008 288c Secretary's Change of Particulars / john marshall / 27/10/2008 / HouseName/Number was: , now: oberon house 9 wish valley mews; Street was: woodsden farmhouse water lane, now: talbot road; Area was: hawkhurst, now: ; Post Town was: cranbrook, now: hawkhurst; Post Code was: TN18 5AY, now: TN18 4EQ
19 Aug 2008 288c Director's Change of Particulars / daniel bilski / 28/07/2008 / Street was: 1C rome court realty garden, now: 14/d londoun court,realty gardens; Area was: 41CONDUIT road mid-, now: 41CONDUIT road; Post Town was: hong kong, now: mid levels; Region was: , now: hong kong
13 May 2008 AUD Auditor's resignation
02 Feb 2008 AA Full accounts made up to 30 June 2007
14 Jan 2008 363s Return made up to 15/11/07; no change of members
01 Nov 2007 288b Director resigned
01 Nov 2007 288a New director appointed
25 Jan 2007 AA Full accounts made up to 30 June 2006
25 Jan 2007 363s Return made up to 15/11/06; full list of members