- Company Overview for QUADRILLION CONSTRUCTION LIMITED (05273439)
- Filing history for QUADRILLION CONSTRUCTION LIMITED (05273439)
- People for QUADRILLION CONSTRUCTION LIMITED (05273439)
- Charges for QUADRILLION CONSTRUCTION LIMITED (05273439)
- Insolvency for QUADRILLION CONSTRUCTION LIMITED (05273439)
- More for QUADRILLION CONSTRUCTION LIMITED (05273439)
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) |
---|---|---|---|
08 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Mar 2022 | CH01 | Director's details changed for John Paul Owen on 14 March 2022 | |
14 Mar 2022 | CH03 | Secretary's details changed for John Paul Owen on 14 March 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 1 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 3 February 2022 | |
02 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2022 | LIQ01 | Declaration of solvency | |
02 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Nov 2021 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
04 Nov 2021 | PSC01 | Notification of Richelda Owen as a person with significant control on 25 May 2021 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Feb 2021 | MR04 | Satisfaction of charge 052734390002 in full | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
31 Jan 2020 | TM01 | Termination of appointment of Trevor Ray Mingail as a director on 29 January 2020 | |
21 Nov 2019 | PSC04 | Change of details for Mr John Owen as a person with significant control on 10 January 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 May 2019 | PSC07 | Cessation of David Gordon Faint as a person with significant control on 10 January 2019 | |
16 May 2019 | TM01 | Termination of appointment of David Gordon Faint as a director on 31 January 2019 | |
15 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 10 January 2019
|
|
15 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | SH03 | Purchase of own shares. |