- Company Overview for QUINTUS DEVELOPMENTS LIMITED (05336042)
- Filing history for QUINTUS DEVELOPMENTS LIMITED (05336042)
- People for QUINTUS DEVELOPMENTS LIMITED (05336042)
- Charges for QUINTUS DEVELOPMENTS LIMITED (05336042)
- Insolvency for QUINTUS DEVELOPMENTS LIMITED (05336042)
- More for QUINTUS DEVELOPMENTS LIMITED (05336042)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016 | |
05 May 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
05 May 2015 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2015 | |
14 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2014 | |
25 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2013 | |
27 Feb 2012 | AD01 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 27 February 2012 | |
27 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Mar 2011 | AR01 |
Annual return made up to 18 January 2011 with full list of shareholders
Statement of capital on 2011-03-03
|
|
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mr Peter Southgate on 18 January 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Mr Anthony Gilbert Wood on 18 January 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 18/01/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Apr 2008 | 363a | Return made up to 18/01/08; full list of members | |
15 Apr 2008 | 288c | Director and secretary's change of particulars / peter southgate / 18/01/2008 | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |