- Company Overview for QUARTZSITE DEVELOPMENTS LIMITED (06315152)
- Filing history for QUARTZSITE DEVELOPMENTS LIMITED (06315152)
- People for QUARTZSITE DEVELOPMENTS LIMITED (06315152)
- Charges for QUARTZSITE DEVELOPMENTS LIMITED (06315152)
- More for QUARTZSITE DEVELOPMENTS LIMITED (06315152)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
21 Apr 2017 | CH01 | Director's details changed for Mrs Sara Jane Child on 21 April 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from 3 Northumberland Buildings Bath Banes BA1 2JB to Lennox House 3 Pierrepont Street Bath Banes BA1 1LB on 10 March 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
02 Aug 2016 | CH01 | Director's details changed for Mrs Sara Jane Child on 2 August 2016 | |
13 Jun 2016 | TM02 | Termination of appointment of Nicholas Edward Child as a secretary on 13 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Nicholas Edward Child as a director on 13 June 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from 1 Queen Square Bath Banes BA1 2HA to 3 Northumberland Buildings Bath Banes BA1 2JB on 29 August 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
19 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
19 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |