Advanced company searchLink opens in new window

QUOTEPOOL LIMITED

Company number 05243437

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
21 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
06 Jan 2014 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
06 Jan 2014 CH01 Director's details changed for Mr Mark Glen Hawkes on 1 November 2012
06 Jan 2014 CH03 Secretary's details changed for Ms Michelle Rachel Mitchell on 1 November 2012
08 Nov 2012 AD01 Registered office address changed from Springfield Farm Glendon Road Rushton Northants NN14 1QA United Kingdom on 8 November 2012
23 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
26 Sep 2012 AR01 Annual return made up to 28 September 2011 with full list of shareholders
26 Sep 2012 AD01 Registered office address changed from 12 Wellington Works Wellington Street Kettering Northants NN16 8SE on 26 September 2012
25 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2011 AD01 Registered office address changed from Springfield Farm Glendon Road Rushton Northants NN14 1QA on 9 August 2011
25 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Jan 2011 AA Total exemption small company accounts made up to 30 September 2009
25 Jan 2011 AR01 Annual return made up to 28 September 2010 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Mark Glen Hawkes on 27 September 2010
25 Jan 2011 CH03 Secretary's details changed for Ms Michelle Rachel Mitchell on 27 September 2010
25 Jan 2011 AD01 Registered office address changed from Blackbridge Farm Cranford Road Burton Latimer Kettering Northamptonshire NN15 5JJ on 25 January 2011
24 Jan 2011 RT01 Administrative restoration application
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off