Advanced company searchLink opens in new window

QUICKTECH LTD

Company number 05448212

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2017 DS01 Application to strike the company off the register
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
19 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
29 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
12 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 999
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 999
05 Jun 2015 TM01 Termination of appointment of Caroline Mary Meyer as a director on 12 November 2013
09 Apr 2015 AP01 Appointment of Director Nancy Bennett as a director on 12 November 2013
27 Feb 2015 AA Micro company accounts made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 999
07 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
06 Mar 2013 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 6 March 2013
05 Mar 2013 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 999
05 Mar 2013 AP01 Appointment of Ms Caroline Mary Meyer as a director
05 Mar 2013 TM01 Termination of appointment of Nominee Director Ltd as a director
05 Mar 2013 TM01 Termination of appointment of Edwina Coales as a director
06 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
04 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
02 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011