- Company Overview for QUASAR MANUFACTURING LIMITED (05341821)
- Filing history for QUASAR MANUFACTURING LIMITED (05341821)
- People for QUASAR MANUFACTURING LIMITED (05341821)
- Charges for QUASAR MANUFACTURING LIMITED (05341821)
- More for QUASAR MANUFACTURING LIMITED (05341821)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2019 | DS01 | Application to strike the company off the register | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
11 Feb 2019 | MR04 | Satisfaction of charge 053418210001 in full | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
29 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
07 Jul 2016 | TM01 | Termination of appointment of Robert Brian Webb as a director on 5 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Carol Ann Webb as a director on 5 July 2016 | |
07 Jul 2016 | TM02 | Termination of appointment of Carol Ann Webb as a secretary on 5 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr John Anthony Kirkham as a director on 6 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Barrie Alvin Tankel as a director on 6 July 2016 | |
23 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
04 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
15 Oct 2015 | AD01 | Registered office address changed from 6-7 Castle Gate Castle Gate Hertford Herts SG14 1HD to 1-5 Harvey Centre Approach Harlow Essex CM20 1XR on 15 October 2015 | |
30 Sep 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
17 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Samuel Toby David Godfrey as a director on 4 April 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 |