Advanced company searchLink opens in new window

QUADRACO CONTRACTS LIMITED

Company number 05084900

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)
13 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2017 AM23 Notice of move from Administration to Dissolution
25 Sep 2017 AM02 Statement of affairs with form AM02SOA
22 Jun 2017 AM10 Administrator's progress report
02 Feb 2017 F2.18 Notice of deemed approval of proposals
23 Jan 2017 2.17B Statement of administrator's proposal
05 Dec 2016 AD01 Registered office address changed from Unit 25 Abenbury Way Wrexham Industrial Estate Wrexham Clwyd LL13 9UZ to Derby House 12 Winckley Square Preston PR1 3JJ on 5 December 2016
01 Dec 2016 2.12B Appointment of an administrator
18 Nov 2016 TM01 Termination of appointment of Douglas Grant Hawkes as a director on 11 November 2016
22 Sep 2016 MR01 Registration of charge 050849000004, created on 7 September 2016
19 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 07/09/2016
13 Sep 2016 TM02 Termination of appointment of Douglas Grant Hawkes as a secretary on 8 September 2016
13 Sep 2016 MR04 Satisfaction of charge 1 in full
13 Sep 2016 MR04 Satisfaction of charge 2 in full
08 Sep 2016 AP01 Appointment of Mr William Gavin Williams as a director on 7 September 2016
08 Sep 2016 TM01 Termination of appointment of Jeffrey Alan Griffiths as a director on 7 September 2016
07 Sep 2016 MR01 Registration of charge 050849000003, created on 7 September 2016
04 May 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
25 Jan 2016 1.4 Notice of completion of voluntary arrangement
22 Jan 2016 LIQ MISC Insolvency:corporate voluntary arrangement progress report covers period 20/02/15 to 27/11/15
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
18 Mar 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2015
11 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014