- Company Overview for QUADRACO CONTRACTS LIMITED (05084900)
- Filing history for QUADRACO CONTRACTS LIMITED (05084900)
- People for QUADRACO CONTRACTS LIMITED (05084900)
- Charges for QUADRACO CONTRACTS LIMITED (05084900)
- Insolvency for QUADRACO CONTRACTS LIMITED (05084900)
- More for QUADRACO CONTRACTS LIMITED (05084900)
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
|
|
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
|
|
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
|
|
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 |