- Company Overview for QUICKSAND SOLUTIONS LIMITED (05634287)
- Filing history for QUICKSAND SOLUTIONS LIMITED (05634287)
- People for QUICKSAND SOLUTIONS LIMITED (05634287)
- More for QUICKSAND SOLUTIONS LIMITED (05634287)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Oct 2013 | AD01 | Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 22 October 2013 | |
06 Feb 2013 | CH01 | Director's details changed for Mr Steven Paul Timothy Hutt on 1 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
06 Feb 2013 | AP03 | Appointment of Mr Adrian Thomas Page as a secretary | |
06 Feb 2013 | TM02 | Termination of appointment of Morgan Waugh Haines Llp as a secretary | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
16 Dec 2011 | CH01 | Director's details changed for Mr Steven Paul Timothy Hutt on 1 November 2011 | |
16 Dec 2011 | AD01 | Registered office address changed from C/O Morgan and Co 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Glos GL20 8DN on 16 December 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Jan 2011 | AP04 | Appointment of Morgan Waugh Haines Llp as a secretary | |
10 Jan 2011 | TM02 | Termination of appointment of Timothy Hutt as a secretary | |
06 Jan 2011 | TM01 | Termination of appointment of Timothy Hutt as a director | |
15 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Steven Paul Timothy Hutt on 24 November 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Timothy John Hutt on 24 November 2009 | |
20 Apr 2009 | 363a | Return made up to 24/11/08; full list of members | |
21 Jan 2009 | AA | Total exemption full accounts made up to 30 November 2008 |