- Company Overview for QUAINTON LOGISTIC & STORAGE LTD (05358720)
- Filing history for QUAINTON LOGISTIC & STORAGE LTD (05358720)
- People for QUAINTON LOGISTIC & STORAGE LTD (05358720)
- Charges for QUAINTON LOGISTIC & STORAGE LTD (05358720)
- Insolvency for QUAINTON LOGISTIC & STORAGE LTD (05358720)
- More for QUAINTON LOGISTIC & STORAGE LTD (05358720)
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) |
---|---|---|---|
09 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2022 | |
02 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2021 | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2020 | |
11 Dec 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2019 | |
28 Jun 2018 | AD01 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to 7 st. Petersgate Stockport Cheshire SK1 1EB on 28 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 1 Turnall Road Ditton Widnes WA8 8RB to 7 st. Petersgate Stockport Cheshire SK1 1EB on 18 June 2018 | |
13 Jun 2018 | LIQ02 | Statement of affairs | |
13 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
10 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Sep 2017 | AP03 | Appointment of Rhona Messham as a secretary on 4 August 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Oliver James Macaulay as a director on 11 November 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
16 Dec 2015 | AP01 | Appointment of Mr Oliver James Macaulay as a director on 16 December 2015 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Sep 2015 | MR01 | Registration of charge 053587200003, created on 29 August 2015 | |
10 Sep 2015 | MR01 | Registration of charge 053587200004, created on 29 August 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|