- Company Overview for QUARRY BONK LIMITED (06417428)
- Filing history for QUARRY BONK LIMITED (06417428)
- People for QUARRY BONK LIMITED (06417428)
- More for QUARRY BONK LIMITED (06417428)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2016 | TM01 | Termination of appointment of Nicola Jane Price as a director on 22 November 2016 | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2016 | DS01 | Application to strike the company off the register | |
28 May 2016 | RESOLUTIONS |
Resolutions
|
|
28 May 2016 | CONNOT | Change of name notice | |
26 May 2016 | CH01 | Director's details changed for Mrs Nicola Jane Price on 12 April 2016 | |
26 May 2016 | TM02 | Termination of appointment of Nicola Jane Price as a secretary on 13 April 2016 | |
26 May 2016 | TM01 | Termination of appointment of Stephen James Price as a director on 12 April 2016 | |
21 Mar 2016 | AP01 | Appointment of Mrs Nicola Jane Price as a director on 21 March 2016 | |
19 Feb 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | AD01 | Registered office address changed from Sun Works, Sun Street Brierley Hill West Midlands DY5 2JE to Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 9 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Stephen Leonard Ruston as a director on 5 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Nicola Jane Price as a director on 5 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Stephen James Price as a director on 5 February 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mrs Nicola Jane Price on 3 February 2016 | |
03 Feb 2016 | CH03 | Secretary's details changed for Mrs Nicola Jane Price on 3 February 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 5 November 2015
Statement of capital on 2015-11-20
|
|
07 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
06 Nov 2014 | TM01 | Termination of appointment of Keith Anthony Dixon as a director on 5 November 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |