Advanced company searchLink opens in new window

QUICKSURE CONSULTANCY LIMITED

Company number 05752524

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2020 DS01 Application to strike the company off the register
23 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
20 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
01 Aug 2016 CH01 Director's details changed for Timothy Nicholas Dry on 30 July 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 CH01 Director's details changed for Timothy Nicholas Dry on 22 May 2016
30 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
13 Apr 2012 CH03 Secretary's details changed for Patricia Ann Walker on 20 March 2012
13 Apr 2012 CH01 Director's details changed for Timothy Nicholas Dry on 20 March 2012
08 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders