- Company Overview for QUAYLES LIMITED (05684097)
- Filing history for QUAYLES LIMITED (05684097)
- People for QUAYLES LIMITED (05684097)
- Charges for QUAYLES LIMITED (05684097)
- Insolvency for QUAYLES LIMITED (05684097)
- More for QUAYLES LIMITED (05684097)
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) |
---|---|---|---|
21 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jan 2017 | AD01 | Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 3 January 2017 | |
30 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
27 Nov 2015 | AD01 | Registered office address changed from 3a the Old School House Leckhampton Road Leckhampton Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 27 November 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
24 Dec 2014 | MR01 | Registration of charge 056840970001, created on 19 December 2014 | |
27 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
31 Jul 2012 | AD01 | Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX on 31 July 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders |