Advanced company searchLink opens in new window

QUICKWAY LIMITED

Company number 05068658

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2011 DS01 Application to strike the company off the register
10 Aug 2010 AA Total exemption small company accounts made up to 30 June 2010
26 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
26 Apr 2010 CH01 Director's details changed for Malcolm Colin Edwards on 1 October 2009
22 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Mar 2009 363a Return made up to 10/03/09; full list of members
28 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
23 Oct 2008 363a Return made up to 10/03/08; full list of members
23 Oct 2008 288c Director's Change of Particulars / malcolm edwards / 24/09/2007 / HouseName/Number was: , now: 21; Street was: 11 town street, now: coniston road; Post Town was: ulverston, now: barrow in furness; Post Code was: LA12 7EY, now: LA14 5PL
23 Oct 2008 288b Appointment Terminated Secretary alison nicholson
12 Aug 2008 225 Accounting reference date extended from 31/03/2008 to 30/06/2008
04 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
11 Oct 2007 287 Registered office changed on 11/10/07 from: 11 town street ulverston cumbria LA12 7EY
01 Aug 2007 288a New secretary appointed
31 Jul 2007 287 Registered office changed on 31/07/07 from: mansion house manchester road altrincham cheshire WA14 4RW
25 Jul 2007 288b Secretary resigned
09 Mar 2007 363a Return made up to 10/03/07; full list of members
12 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
11 Jan 2007 288c Secretary's particulars changed
10 Jan 2007 288c Director's particulars changed
10 Jul 2006 363a Return made up to 10/03/06; full list of members
20 Jun 2006 287 Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
17 May 2006 288c Director's particulars changed