- Company Overview for QUILL PROPERTIES LIMITED (06536048)
- Filing history for QUILL PROPERTIES LIMITED (06536048)
- People for QUILL PROPERTIES LIMITED (06536048)
- Insolvency for QUILL PROPERTIES LIMITED (06536048)
- More for QUILL PROPERTIES LIMITED (06536048)
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) |
---|---|---|---|
04 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from 9 Chesterfield Drive Sevenoaks Kent TN13 2EG to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2 March 2017 | |
01 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | 4.70 | Declaration of solvency | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | AD04 | Register(s) moved to registered office address 9 Chesterfield Drive Sevenoaks Kent TN13 2EG | |
22 Jan 2015 | AD04 | Register(s) moved to registered office address 9 Chesterfield Drive Sevenoaks Kent TN13 2EG | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
23 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
23 Apr 2013 | AD01 | Registered office address changed from Mill Field the Green Ide Hill Nr Sevenoaks Kent TN14 6JG on 23 April 2013 | |
23 Apr 2013 | CH01 | Director's details changed for Mrs Andrea Ayl on 12 February 2013 | |
23 Apr 2013 | AD02 | Register inspection address has been changed | |
19 Apr 2013 | TM01 | Termination of appointment of Guy Harrison as a director | |
19 Apr 2013 | TM02 | Termination of appointment of Guy Harrison as a secretary | |
19 Apr 2013 | AP01 | Appointment of Mr Simon Leney as a director | |
19 Apr 2013 | AP01 | Appointment of Mrs Andrea Ayl as a director |