Advanced company searchLink opens in new window

QUADRILLION CONSTRUCTION LIMITED

Company number 05273439

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-01-27
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
  • GBP 14,525
15 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Feb 2019 SH03 Purchase of own shares.