Advanced company searchLink opens in new window

QUICKWORK LIMITED

Company number 05162826

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)
01 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2016 4.68 Liquidators' statement of receipts and payments to 21 January 2016
19 Aug 2015 AD01 Registered office address changed from York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 19 August 2015
18 Feb 2015 4.20 Statement of affairs with form 4.19
04 Feb 2015 AD01 Registered office address changed from 117 Kenelm Road Birmingham West Midlands B10 9AE to York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER on 4 February 2015
03 Feb 2015 600 Appointment of a voluntary liquidator
03 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-22
23 Sep 2014 MR04 Satisfaction of charge 4 in full
23 Sep 2014 MR04 Satisfaction of charge 5 in full
23 Sep 2014 MR04 Satisfaction of charge 1 in full
23 Sep 2014 MR04 Satisfaction of charge 2 in full
23 Sep 2014 MR04 Satisfaction of charge 3 in full
22 Sep 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
28 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
25 Sep 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
31 Mar 2011 CH01 Director's details changed for Mr Habib Nazir on 15 November 2010
31 Mar 2011 AD01 Registered office address changed from 115 Kenelm Road Small Heath Birmingham B10 9AE on 31 March 2011
22 Jul 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders