- Company Overview for QUAD PROJECTS (MUNSTER ROAD) LIMITED (06213441)
- Filing history for QUAD PROJECTS (MUNSTER ROAD) LIMITED (06213441)
- People for QUAD PROJECTS (MUNSTER ROAD) LIMITED (06213441)
- Charges for QUAD PROJECTS (MUNSTER ROAD) LIMITED (06213441)
- More for QUAD PROJECTS (MUNSTER ROAD) LIMITED (06213441)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2015 | DS01 | Application to strike the company off the register | |
08 Jul 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | AD01 | Registered office address changed from 7 Victoria House 26 Livery Street Leamington Spa Warwickshire CV32 4NP England to 7 Victoria House 26 Livery Street Leamington Spa Warwickshire CV32 4NP on 8 July 2015 | |
08 Jul 2015 | AD02 | Register inspection address has been changed from C/O Philip Briggs Estate House 4 Euston Place Leamington Spa Warwickshire CV32 4LN United Kingdom to 7 Victoria House 26 Livery Street Leamington Spa Warwickshire CV32 4NP | |
08 Jul 2015 | AD01 | Registered office address changed from Fernbank Smiths Lane Snitterfield Stratford-upon-Avon Warwickshire CV37 0JY to 7 Victoria House 26 Livery Street Leamington Spa Warwickshire CV32 4NP on 8 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Christopher Robert Rosier as a director on 1 July 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mr Philip Timothy Russell Briggs on 1 July 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
27 Nov 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
02 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
21 May 2012 | CH01 | Director's details changed for Mr Christopher Robert Rosier on 21 May 2012 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
17 Apr 2011 | AD02 | Register inspection address has been changed from C/O Philip Briggs Fernbank Smiths Lane Snitterfield Stratford-upon-Avon Warwickshire CV37 0JY United Kingdom | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
12 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
12 May 2010 | AD03 | Register(s) moved to registered inspection location | |
12 May 2010 | AD02 | Register inspection address has been changed |