Advanced company searchLink opens in new window

QUICKFLANGE UK LIMITED

Company number 06393042

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)
15 Mar 2017 AD02 Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
27 Feb 2017 RP04TM01 Second filing for the termination of William George Rennie as a director
27 Feb 2017 RP04TM01 Second filing for the termination of Andrew Bruce as a director
14 Feb 2017 AA Audited abridged accounts made up to 31 May 2016
30 Jan 2017 AP04 Appointment of D.W. Company Services Limited as a secretary on 30 January 2017
13 Jan 2017 TM01 Termination of appointment of William George Rennie as a director on 8 December 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 27/02/2017
13 Jan 2017 TM01 Termination of appointment of Andrew Bruce as a director on 8 December 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 27/02/2017
13 Jan 2017 AP01 Appointment of Mr William John Bayliss as a director on 8 December 2016
13 Jan 2017 AP01 Appointment of Mr Mark Ritchie as a director on 8 December 2016
11 Jan 2017 TM02 Termination of appointment of Blackwood Partners Llp as a secretary on 6 December 2016
20 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
31 Mar 2016 TM01 Termination of appointment of Rune Haddeland as a director on 5 November 2015
06 Jan 2016 AP01 Appointment of Mr William George Rennie as a director on 18 December 2015
06 Jan 2016 TM02 Termination of appointment of Gordon Davidson as a secretary on 30 November 2015
06 Jan 2016 AP04 Appointment of Blackwood Partners Llp as a secretary on 18 December 2015
05 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
14 Oct 2015 AA Accounts for a small company made up to 31 May 2015
21 Sep 2015 AA Accounts for a small company made up to 31 December 2014
28 May 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 May 2015
30 Apr 2015 MR01 Registration of charge 063930420003, created on 14 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
07 Jan 2015 AP03 Appointment of Gordon Davidson as a secretary on 28 November 2014
06 Jan 2015 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Moss Mechanical on Site Services Limited Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS on 6 January 2015
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2014 AP01 Appointment of Mr Andrew Bruce as a director on 28 November 2014
17 Dec 2014 ANNOTATION Rectified AP01 rectified for Gordon Davidson.